UKBizDB.co.uk

SPIRIT YACHTS LIMITED

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

This company is commonly known as Spirit Yachts Limited. The company was founded 30 years ago and was given the registration number 02865454. The firm's registered office is in IPSWICH. You can find them at Ipswich Haven Marina, New Cut East, Ipswich, Suffolk. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:SPIRIT YACHTS LIMITED
Company Number:02865454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:Ipswich Haven Marina, New Cut East, Ipswich, Suffolk, IP3 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ipswich Haven Marina, New Cut East, Ipswich, IP3 0EA

Secretary03 August 2000Active
Ipswich Haven Marina, New Cut East, Ipswich, IP3 0EA

Director14 March 2000Active
Ipswich Haven Marina, New Cut East, Ipswich, IP3 0EA

Director24 August 2007Active
Poplar Farm House, Poplar Lane, Copdock, Ipswich, IP8 3HL

Secretary03 November 1997Active
Mill Brook End, Tattingstone, Ipswich, IP9 2NT

Secretary25 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1993Active
Ipswich Haven Marina, New Cut East, Ipswich, IP3 0EA

Director01 February 2012Active
Perry Cottage, Saxtead, Woodbridge, IP13 9QT

Director06 November 1993Active
Mill Brook End, Tattingstone, Ipswich, IP9 2NT

Director25 October 1993Active
Hill House Farm, Deadmans Lane, Benhall, Saxmundham, IP17 1JJ

Director25 October 1993Active
Ipswich Haven Marina, New Cut East, Ipswich, IP3 0EA

Director17 March 2016Active
Ipswich Haven Marina, New Cut East, Ipswich, IP3 0EA

Director01 April 2021Active

People with Significant Control

Mr Sean Alexander Nicholas Mcmillan
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Ipswich Haven Marina, Ipswich, IP3 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Whitmarsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Ipswich Haven Marina, Ipswich, IP3 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Accounts

Change account reference date company previous extended.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.