UKBizDB.co.uk

SPINNAKER CHANDLERY LIMITED

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

This company is commonly known as Spinnaker Chandlery Limited. The company was founded 9 years ago and was given the registration number 09254665. The firm's registered office is in BEMBRIDGE. You can find them at Spinnaker Chandlery, Embankment Road, Bembridge, Isle Of Wight. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SPINNAKER CHANDLERY LIMITED
Company Number:09254665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Spinnaker Chandlery, Embankment Road, Bembridge, Isle Of Wight, PO35 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Secretary15 June 2022Active
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director08 October 2014Active
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director08 October 2014Active
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director08 October 2014Active

People with Significant Control

Mrs Lorraine Patricia Coombes
Notified on:09 October 2022
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martin Alan Coombes
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:1 Langley Court, Pyle Street, Newport, England, PO30 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Daniel Coombes
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:1 Langley Court, Pyle Street, Newport, England, PO30 1LA
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 (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
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.