This company is commonly known as Saundersfoot Marine Company Limited. The company was founded 69 years ago and was given the registration number 00536531. The firm's registered office is in NARBERTH. You can find them at C/o Allensbank, Providence Hill, Narberth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SAUNDERSFOOT MARINE COMPANY LIMITED |
---|---|---|
Company Number | : | 00536531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1954 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Allensbank, Providence Hill, Narberth, Wales, SA67 8RF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Summer Hill, Frome, England, BA11 1LT | Director | 06 February 2019 | Active |
Knightson Lodge, New Hedges, Tenby, Wales, SA70 8TL | Director | 06 February 2019 | Active |
Tradewinds 5 Broadmoor Cottages, Broadmoor, Kilgetty, SA68 0RJ | Secretary | - | Active |
Tradewinds 5 Broadmoor Cottages, Broadmoor, Kilgetty, SA68 0RJ | Director | - | Active |
Sunny Brook Brooklands Place, Saundersfoot, SA69 9ND | Director | - | Active |
Tradewinds Broadmoor Cottages, Broadmoor, Broadmoor Kilgetty, SA68 0RJ | Director | 10 October 2002 | Active |
Valley Farm Valley Road, Saundersfoot, SA69 9BX | Director | 03 December 1998 | Active |
Mrs Joanna Mary Alexander | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Summer Hill, Frome, England, BA11 1LT |
Nature of control | : |
|
Mrs Jaqueline Mary Hadley | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Knightston Lodge, New Hedges, Tenby, Wales, SA70 8TL |
Nature of control | : |
|
Mr Barry George Church | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Tradewinds 5 Broadmoor Cottages, Kilgetty, SA68 0RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.