This company is commonly known as Surry Boat Yard Limited. The company was founded 46 years ago and was given the registration number 01363124. The firm's registered office is in SHOREHAM BY SEA. You can find them at East House, Fort Haven, Shoreham By Sea, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SURRY BOAT YARD LIMITED |
---|---|---|
Company Number | : | 01363124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East House, Fort Haven, Shoreham By Sea, West Sussex, BN43 5HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 28 January 2022 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 28 January 2022 | Active |
East House, Fort Haven, Shoreham, BN43 5HY | Secretary | - | Active |
East House, Fort Haven, Shoreham By Sea, BN43 5HY | Secretary | 01 February 2004 | Active |
East House, Fort Haven, Shoreham, BN43 5HY | Director | - | Active |
East House, Fort Haven, Shoreham, BN43 5HY | Director | - | Active |
East House, Fort Haven, Shoreham By Sea, BN43 5HY | Director | 01 February 2004 | Active |
303 Goring Road, Worthing, United Kingdom, BN12 4NX | Director | 06 January 2022 | Active |
Sky Blue Marina Management Limited | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | A2, Yeoman Gate, Worthing, United Kingdom, BN13 3QZ |
Nature of control | : |
|
Mrs Gwyneth Audrey Burgess | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1926 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-17 | Dissolution | Dissolution application strike off company. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Change account reference date company previous extended. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Officers | Change person secretary company with change date. | Download |
2021-11-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.