UKBizDB.co.uk

S E YACHTS LIMITED

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

This company is commonly known as S E Yachts Limited. The company was founded 41 years ago and was given the registration number 01712469. The firm's registered office is in WINCHESTER. You can find them at 25 St Thomas Street, , Winchester, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:S E YACHTS LIMITED
Company Number:01712469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, England, SO23 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, England, SO23 9HJ

Secretary12 January 2018Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director12 January 2018Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director12 January 2018Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director12 January 2018Active
25 St Thomas Street, Winchester, England, SO23 9HJ

Director16 April 2018Active
Martinden, Martinsend Lane, Great Missenden, HP16 9BH

Secretary10 February 1993Active
Martinden, Martinsdon Lane, Great Missendon, HP16 9BH

Secretary20 February 1994Active
Martinden, Martinsend Lane, Great Missenden, HP16 9BH

Secretary22 October 2000Active
Martinden, Martinsend Lane, Great Missenden, HP16 9BH

Secretary-Active
Martinden, Martinsend Lane, Great Missenden, HP16 9BH

Director08 September 2000Active
Martinden, Martinsend Lane, Great Missenden, HP16 9BH

Director-Active
Tyn Twll Plas Lane, Llanarmon Yn Ial, Mold, CH7 4QJ

Director-Active

People with Significant Control

Mathom House Investments Limited
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony James Bottomley
Notified on:05 August 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Susan Bottomley
Notified on:05 August 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Change of name

Certificate change of name company.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Resolution

Resolution.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.