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.
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 | : |
|
Registered Address | : | 25 St Thomas Street, Winchester, Hampshire, England, SO23 9HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 St Thomas Street, Winchester, England, SO23 9HJ | Secretary | 12 January 2018 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 12 January 2018 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 12 January 2018 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 12 January 2018 | Active |
25 St Thomas Street, Winchester, England, SO23 9HJ | Director | 16 April 2018 | Active |
Martinden, Martinsend Lane, Great Missenden, HP16 9BH | Secretary | 10 February 1993 | Active |
Martinden, Martinsdon Lane, Great Missendon, HP16 9BH | Secretary | 20 February 1994 | Active |
Martinden, Martinsend Lane, Great Missenden, HP16 9BH | Secretary | 22 October 2000 | Active |
Martinden, Martinsend Lane, Great Missenden, HP16 9BH | Secretary | - | Active |
Martinden, Martinsend Lane, Great Missenden, HP16 9BH | Director | 08 September 2000 | Active |
Martinden, Martinsend Lane, Great Missenden, HP16 9BH | Director | - | Active |
Tyn Twll Plas Lane, Llanarmon Yn Ial, Mold, CH7 4QJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Change of name | Certificate change of name company. | Download |
2023-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Resolution | Resolution. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.