UKBizDB.co.uk

RIVER YAR BOATYARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as River Yar Boatyard Limited. The company was founded 17 years ago and was given the registration number 06045365. The firm's registered office is in NORTHAMPTON. You can find them at Nene House, 4 Rushmills, Northampton, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:RIVER YAR BOATYARD LIMITED
Company Number:06045365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director04 December 2018Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director04 December 2018Active
13 Aldermore Close, Ashey, Ryde, PO33 2DQ

Secretary22 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2007Active
13 Aldermore Close, Ashey, Ryde, PO33 2DQ

Director22 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 January 2007Active

People with Significant Control

Mr James Geoffrey Allen
Notified on:04 December 2018
Status:Active
Date of birth:December 2018
Nationality:British
Country of residence:England
Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Geoffrey Allen
Notified on:04 December 2018
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Geoffrey Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:13, Aldermore Close, Ryde, United Kingdom, PO33 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Resolution

Resolution.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-13Capital

Capital variation of rights attached to shares.

Download
2018-12-13Capital

Capital name of class of shares.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.