This company is commonly known as Tewkesbury Marina Limited(the). The company was founded 54 years ago and was given the registration number 00963717. The firm's registered office is in TEWKESBURY. You can find them at The Shipyard,, Bredon Road ,, Tewkesbury, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TEWKESBURY MARINA LIMITED(THE) |
---|---|---|
Company Number | : | 00963717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1969 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shipyard,, Bredon Road ,, Tewkesbury, GL20 5BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shipyard,, Bredon Road ,, Tewkesbury, GL20 5BY | Secretary | 02 December 2019 | Active |
The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY | Director | 19 December 2018 | Active |
The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY | Director | 23 September 2022 | Active |
Rectory Farm Cottage, Kemerton, Tewkesbury, GL20 7HY | Secretary | - | Active |
Lavender House, 255, Southbourne Road, Eastbourne, BN22 8RE | Secretary | 17 April 2003 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Secretary | 03 September 2002 | Active |
Hedge House, Hangersley Hill, Hangersley, Ringwood, England, BH24 3JW | Secretary | 19 May 2006 | Active |
20 Bell Hill, Petersfield, GU32 2DY | Director | 27 May 2002 | Active |
Bredon House, Bredon, Tewkesbury, GL20 7LL | Director | 04 December 1975 | Active |
Rectory Farm Cottage, Kemerton, Tewkesbury, GL20 7HY | Director | - | Active |
The Shipyard,, Bredon Road ,, Tewkesbury, GL20 5BY | Director | - | Active |
C/O Tewkesbury Marina Limited, The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY | Director | - | Active |
23 Farlands Road, Oldswinford, Stourbridge, DY8 2DD | Director | - | Active |
1 Brymore Close, Prestbury, Cheltenham, GL52 3DZ | Director | - | Active |
Mill Farm, Wood Lane, Horton, BS37 6PG | Director | 03 September 2002 | Active |
Falcon Hill, Kinver, Stourbridge, DY7 5LT | Director | 27 October 1969 | Active |
Mrs Leontine Mariette Cottrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1923 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tewkesbury Marina Limited, The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY |
Nature of control | : |
|
Mr Mark Swinfen Cottrell (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tewkesbury Marina Limited, The Shipyard, Bredon Road, Tewkesbury, United Kingdom, GL20 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.