UKBizDB.co.uk

STOWAWAY BOATS LTD

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

This company is commonly known as Stowaway Boats Ltd. The company was founded 26 years ago and was given the registration number 03586036. The firm's registered office is in LONDON. You can find them at Flat 1, 8 Edge Hill, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STOWAWAY BOATS LTD
Company Number:03586036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 1, 8 Edge Hill, London, England, SW19 4LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 8 Edge Hill, London, England, SW19 4LP

Director05 April 2020Active
15, Place Voltaire, Vermenton, France, 89270

Secretary13 July 1999Active
15, Place Voltaire, Vermenton, France, 89270

Secretary23 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 1998Active
37a Waterloo Road, Wellington, TA21 8JQ

Director23 June 1998Active
7, Towers Close, Kenilworth, CV8 1FG

Director22 February 2008Active
67 The Manor House, Avenue Road, Leamington Spa, England, CV31 3ND

Director13 July 1999Active
15 Place Voltaire, Vermenton, Burgundy, France,

Director05 April 2020Active
67 The Manor House, Avenue Road, Leamington Spa, England, CV31 3ND

Director23 June 1998Active

People with Significant Control

Mr Matthew Thomas James Crawford-Walters
Notified on:05 April 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:158, Molesey Road, Walton-On-Thames, England, KT12 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jean Alison Walters
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:France
Address:15 Place Voltaire, Vermenton, Burgundy, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:France
Address:15 Place Voltaire, Vermenton, Burgundy, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Change account reference date company current extended.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Resolution

Resolution.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Address

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

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Address

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

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.