Warning: file_put_contents(c/fa145ce4193aaef4953a5f34c3848b05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sharpness Shipyard And Dry Dock Limited, GL13 9UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHARPNESS SHIPYARD AND DRY DOCK LIMITED

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

This company is commonly known as Sharpness Shipyard And Dry Dock Limited. The company was founded 23 years ago and was given the registration number 04093213. The firm's registered office is in BERKELEY. You can find them at Sharpness Shipyard & Dry Dock Ltd The Docks, Sharpness, Berkeley, . This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:SHARPNESS SHIPYARD AND DRY DOCK LIMITED
Company Number:04093213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Sharpness Shipyard & Dry Dock Ltd The Docks, Sharpness, Berkeley, England, GL13 9UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sharpness Shipyard & Dry Dock Ltd, The Docks, Sharpness, Berkeley, England, GL13 9UD

Director14 January 2022Active
Sharpness Shipyard And Drydock Ltd, Dock Road, Sharpness, Berkeley, GL13 9UD

Director07 May 2010Active
Marietta, Lake Lane, Frampton On Severn, Glos, United Kingdom, GL2 7HG

Secretary09 June 2006Active
15 Portland Square, Bristol, BS2 8SJ

Secretary01 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 October 2000Active
Captains Cabin Sharpness Shipyard, Docks Road, Sharpness, GL13 9UD

Director01 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 October 2000Active

People with Significant Control

Mr Paul Allan Stewart Beacham
Notified on:14 January 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Sharpness Shipyard & Dry Dock Ltd, The Docks, Berkeley, England, GL13 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marine Holdings (Sharpness) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Severn Road, Berkeley, England, GL13 9UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen William Beacham
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Sharpness Shipyard & Dry Dock Ltd, The Docks, Berkeley, England, GL13 9UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Capital

Capital cancellation shares.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.