UKBizDB.co.uk

SOLENT YACHT CHARTER LIMITED

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

This company is commonly known as Solent Yacht Charter Limited. The company was founded 21 years ago and was given the registration number 04517599. The firm's registered office is in BEXHILL ON SEA. You can find them at 28 Wilton Road, , Bexhill On Sea, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOLENT YACHT CHARTER LIMITED
Company Number:04517599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director04 November 2019Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director04 November 2019Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director27 November 2019Active
5, Admiralty Close, Gosport, England, PO12 4GP

Secretary22 August 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 August 2002Active
14, Main Street, Middleton, Market Harborough, England, LE16 8YU

Director05 October 2016Active
5, Admiralty Close, Gosport, England, PO12 4GP

Director22 August 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 August 2002Active

People with Significant Control

Mr James Douglas Barden
Notified on:04 November 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Louise Jane Haveloch Barden
Notified on:04 November 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Appleby
Notified on:05 October 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Leonard Tyas
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:14, Main Street, Market Harborough, LE16 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control

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 (7 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-04Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-02Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.