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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ | Director | 04 November 2019 | Active |
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ | Director | 04 November 2019 | Active |
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ | Director | 27 November 2019 | Active |
5, Admiralty Close, Gosport, England, PO12 4GP | Secretary | 22 August 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 22 August 2002 | Active |
14, Main Street, Middleton, Market Harborough, England, LE16 8YU | Director | 05 October 2016 | Active |
5, Admiralty Close, Gosport, England, PO12 4GP | Director | 22 August 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 22 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Capital | Capital allotment shares. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.