UKBizDB.co.uk

SEA VENUES LIMITED

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

This company is commonly known as Sea Venues Limited. The company was founded 20 years ago and was given the registration number 04902667. The firm's registered office is in LYMINGTON. You can find them at Lymington Yacht Haven, Kings Saltern Road, Lymington, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:SEA VENUES LIMITED
Company Number:04902667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Lymington Yacht Haven, Kings Saltern Road, Lymington, England, SO41 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Gosport Street, Lymington, England, SO41 9BE

Secretary15 March 2005Active
7, Clarendon Park, Lymington, SO41 3QD

Director23 September 2003Active
2 Chapel Haye, Forest Road, Burley, BH24 4DG

Secretary23 September 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 September 2003Active
40 Gosport Street, Lymington, England, SO41 9BE

Director06 April 2007Active
2 Chapel Haye, Forest Road, Burley, BH24 4DG

Director23 September 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 September 2003Active

People with Significant Control

Lucinda Richards
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:40, Gosport Street, Lymington, England, SO41 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Strutt Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:7, Clarendon Park, Lymington, England, SO41 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Jonathan Strutt Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:7, Clarendon Park, Lymington, England, SO41 8AY
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-25Officers

Termination director company with name termination date.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Address

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

Download
2018-11-20Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.