UKBizDB.co.uk

SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED

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

This company is commonly known as Southampton International Boat Show Limited. The company was founded 48 years ago and was given the registration number 01247541. The firm's registered office is in EGHAM. You can find them at Marine House, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:SOUTHAMPTON INTERNATIONAL BOAT SHOW LIMITED
Company Number:01247541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1976
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Marine House, Thorpe Lea Road, Egham, Surrey, TW20 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director15 July 2020Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director15 July 2021Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director01 August 2020Active
Axholme Lodge, Newton Way, Woolsthorpe By Colsterworth, Grantham, England, NG33 5NP

Director11 July 2017Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director15 July 2020Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director17 July 2018Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director20 July 2023Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director15 July 2021Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director20 July 2023Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director20 July 2023Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director15 July 2021Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director15 July 2020Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director16 July 2018Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director26 July 2023Active
Marine House, Thorpe Lea Road, Egham, TW20 8BF

Secretary03 August 2010Active
Marine House, Thorpe Lea Road, Egham, TW20 8BF

Secretary19 January 2016Active
Marine House, Thorpe Lea Road, Egham, TW20 8BF

Secretary07 May 2008Active
25 Harpesford Avenue, Virginia Water, GU25 4RA

Secretary11 September 1997Active
51 New Road, Bourne End, SL8 5BT

Secretary-Active
Dunstalls Cottage, Low Ham, Langport, England, TA10 9DS

Director11 July 2017Active
Byttom Stable Byttom Hill, Mickleham, RH5 6EL

Director11 September 1997Active
Essex Boat Yards, Essex Marina, Wallasea Island, Rochford, England, SS4 2HF

Director01 July 2010Active
Hamble House Hamble House Gardens, Hamble, Southampton, SO31 4JG

Director15 January 1993Active
Rosemary Cottage Paly Street, Holyport, Maidenhead, SL6 3JT

Director06 January 1993Active
65a Berwick Road, Marlow, SL7 3AS

Director16 December 2003Active
Blagdons Boatyard, Richmond Walk, Devonport, Plymouth, England, PL1 4LN

Director11 July 2017Active
Jessamine Cottage, Gritnam Bank, Lyndhurst, SO43 7FD

Director14 January 1995Active
Marine House, Thorpe Lea Road, Egham, TW20 8BF

Director01 July 2008Active
27 West Quay Road, Poole, BH15 1HX

Director-Active
Far Away, The Glebe, Studland, BH19 3AS

Director19 January 1998Active
3 Juniper Close, Winchester, SO22 4LU

Director11 September 1997Active
Well Cottage, Wellhouse Road, Alton, GU34 4AH

Director12 March 2001Active
11 Southland Park Road, Wembury, Plymouth, PL9 0HF

Director01 July 2007Active
Bergerie Cottage, Bucklers Hard, Beaulieu, SO4 7XF

Director-Active
Unit 2, Shelleys Lane, East Worldham, Alton, Great Britain, GU34 3AQ

Director01 July 2012Active

People with Significant Control

British Marine Federation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Change account reference date company current extended.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

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

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.