UKBizDB.co.uk

SURRY BOAT YARD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:East House, Fort Haven, Shoreham By Sea, West Sussex, BN43 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 January 2022Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director28 January 2022Active
East House, Fort Haven, Shoreham, BN43 5HY

Secretary-Active
East House, Fort Haven, Shoreham By Sea, BN43 5HY

Secretary01 February 2004Active
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

Director01 February 2004Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director06 January 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Accounts

Change account reference date company previous shortened.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-04Confirmation statement

Confirmation statement.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-25Address

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

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Change account reference date company previous extended.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person secretary company with change date.

Download
2021-11-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.