UKBizDB.co.uk

SAUNDERSFOOT MARINE COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Allensbank, Providence Hill, Narberth, Wales, SA67 8RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Summer Hill, Frome, England, BA11 1LT

Director06 February 2019Active
Knightson Lodge, New Hedges, Tenby, Wales, SA70 8TL

Director06 February 2019Active
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

Director10 October 2002Active
Valley Farm Valley Road, Saundersfoot, SA69 9BX

Director03 December 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

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

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.