UKBizDB.co.uk

THE DARTMOUTH-KINGSWEAR FLOATING BRIDGE COMPANY LIMITED

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

This company is commonly known as The Dartmouth-kingswear Floating Bridge Company Limited. The company was founded 22 years ago and was given the registration number 04261303. The firm's registered office is in DARTMOUTH. You can find them at Dart Marina, Sandquay Road, Dartmouth, Devon. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:THE DARTMOUTH-KINGSWEAR FLOATING BRIDGE COMPANY LIMITED
Company Number:04261303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Dart Marina, Sandquay Road, Dartmouth, Devon, TQ6 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dart Marina, Sandquay Road, Dartmouth, TQ6 9PH

Secretary19 October 2015Active
Dart Marina, Sandquay Road, Dartmouth, TQ6 9PH

Director01 June 2016Active
Dart Marina, Sandquay Road, Dartmouth, TQ6 9PH

Director01 June 2016Active
Dart Marina, Sandquay Road, Dartmouth, TQ6 9PH

Director22 November 2001Active
Eeyores Cottage, Embridge, Dartmouth, TQ6 0LQ

Secretary01 May 2004Active
Itsus, Abbey Road, Cornworthy, Totnes, TQ9 7ES

Secretary22 November 2001Active
Ivy Cottage, Ivy Lane, Dartmouth, TQ6 9QQ

Secretary26 April 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 July 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 July 2001Active
6 Ford Valley, Dartmouth, TQ6 9ED

Director26 April 2006Active
51 Arnison Road, East Molesey, KT8 9JR

Director22 November 2001Active
The Old Farm, House, Stoodleigh, Tiverton, Great Britain, EX16 9PQ

Director30 September 2003Active
Ivy Cottage, Ivy Lane, Dartmouth, TQ6 9QQ

Director01 April 2004Active
Moorcroft, Fore Street, Lifton, PL16 0BT

Director17 September 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 July 2001Active

People with Significant Control

Mr Anthony Philip Tucker
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Dart Marina, Dartmouth, TQ6 9PH
Nature of control:
  • Significant influence or control
Mr Gary Noel Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:New Zealander
Country of residence:New Zealand
Address:163, Mellons Bay Road, Howick, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Beau Holland
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:New Zealander
Country of residence:New Zealand
Address:C/O Holland Beckett Lawyers, Level 3 The Hub, Tauranga, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Downing
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Dart Marina, Dartmouth, TQ6 9PH
Nature of control:
  • Significant influence or control
Mr Richard James Wilmot Seton
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:New Zealander
Country of residence:New Zealand
Address:PO BOX 4198, Shortland Street, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lynda Mary Redman
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Dart Marina, Dartmouth, TQ6 9PH
Nature of control:
  • Significant influence or control

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2016-03-11Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.