This company is commonly known as The Dunkirk Ship Company Limited. The company was founded 30 years ago and was given the registration number 02870194. The firm's registered office is in ROMSEY. You can find them at 71 The Hundred, , Romsey, Hampshire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.
Name | : | THE DUNKIRK SHIP COMPANY LIMITED |
---|---|---|
Company Number | : | 02870194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 The Hundred, Romsey, Hampshire, SO51 8BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rudge Farm, Cambridge Batch Flax Bourton, Bristol, BS48 3QS | Director | 18 February 1999 | Active |
51, Friary Meadow, Fareham, England, PO15 5FB | Director | 09 November 1993 | Active |
The Friars' House, Maidstone Road, Matfield, Tonbridge, England, TN12 7LG | Director | 02 October 2016 | Active |
71, The Hundred, Romsey, England, SO51 8BZ | Director | 07 October 2012 | Active |
17, Sunnydown Road, Winchester, England, SO22 4LD | Director | 22 October 2017 | Active |
The Cottage By The Lake, Chilling Lane Warsash, Southampton, SO31 9HF | Secretary | 09 November 1993 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 09 November 1993 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 09 November 1993 | Active |
71, The Hundred, Romsey, England, SO51 8BZ | Director | 07 October 2012 | Active |
71, The Hundred, Romsey, England, SO51 8BZ | Director | 07 October 2012 | Active |
2, Clover Mews, London, SW3 4JH | Director | 18 February 1999 | Active |
Sea Breeze, New Road, Wootton Bridge, Ryde, England, PO33 4HY | Director | 22 October 2017 | Active |
The Dunkirk Little Ships Restoration Trust | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71 The Hundred, The Hundred, Romsey, England, SO51 8BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.