UKBizDB.co.uk

SPARKES BOATYARD COMPANY LIMITED

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

This company is commonly known as Sparkes Boatyard Company Limited. The company was founded 60 years ago and was given the registration number 00766263. The firm's registered office is in SOUTHAMPTON. You can find them at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPARKES BOATYARD COMPANY LIMITED
Company Number:00766263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1963
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Secretary21 May 2015Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director21 May 2015Active
Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX

Director31 December 2021Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Secretary25 July 2002Active
5 Thorngate, West Tytherley, SP5 1NA

Secretary30 June 2000Active
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH

Secretary-Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director10 April 2003Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director14 October 2010Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director31 May 2011Active
Outlook House, School Lane, Hamble Point, Hamble,, SO31 4NB

Director16 April 2018Active
27 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BT

Director28 May 1993Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director25 July 2002Active
5 Thorngate, West Tytherley, SP5 1NA

Director26 January 2000Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director14 December 2018Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director02 June 2003Active
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN

Director-Active
Outlook House, School Lane, Hamble Point, Hamble,, SO31 4NB

Director20 June 2013Active
17 Ashridge Close, Southampton, SO15 2GX

Director26 January 2000Active
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO31 4BN

Director10 November 2015Active
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH

Director-Active
Chimes, Adlams Lane, Sway, SO41 6EG

Director25 July 2002Active

People with Significant Control

Mdl Marinas Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Yacht Club, 1 Channel Way, Southampton, United Kingdom, SO14 3QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Change account reference date company previous extended.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Address

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

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.