UKBizDB.co.uk

THE LEE VALLEY BOAT CENTRE LIMITED

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

This company is commonly known as The Lee Valley Boat Centre Limited. The company was founded 22 years ago and was given the registration number 04348328. The firm's registered office is in BROXBOURNE. You can find them at Lee Valley Boat Centre, Old Nazeing Road, Broxbourne, Hertfordshire. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:THE LEE VALLEY BOAT CENTRE LIMITED
Company Number:04348328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Lee Valley Boat Centre, Old Nazeing Road, Broxbourne, Hertfordshire, EN10 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lee Valley Boat Centre Ltd, Old Nazing Road, Broxbourne, England, EN10 6LX

Secretary13 January 2010Active
The Lee Valley Boat Centre Ltd, Old Nazing Road, Broxbourne, England, EN10 6LX

Director13 January 2010Active
268 Moorfield, Harlow, England, CM18 7QW

Director01 December 2022Active
The Lee Valley Boat Centre Ltd., Old Nazing Road, Broxbourne, England, EN10 6LX

Director26 June 2013Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary07 January 2002Active
11 Hunt Street, Swindon, SN1 3HW

Secretary07 January 2002Active
6 Tatsford Villas, Nazeing Road, Nazeing, EN9 2JB

Secretary07 January 2003Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director07 January 2002Active
11 Hunt Street, Swindon, SN1 3HW

Director07 January 2002Active
The Lee Valley Boat Centre Ltd., Old Nazing Road, Broxbourne, England, EN10 6LX

Director07 January 2002Active

People with Significant Control

Mr Gareth Wrigglesworth
Notified on:07 August 2023
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:268 Moorfield, Harlow, England, CM18 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Nigel Woodley
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Old Nazeing Road, Broxbourne, England, EN10 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Angela Petra Barnett
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Broadgate, Waltham Abbey, United Kingdom, EN9 3NH
Nature of control:
  • Significant influence or control
Mr Gerard Wrigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Old Nazeing Road, Broxbourne, England, EN10 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Persons with significant control

Change to a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Resolution

Resolution.

Download
2023-09-07Capital

Capital variation of rights attached to shares.

Download
2023-09-07Capital

Capital name of class of shares.

Download
2023-07-21Capital

Capital name of class of shares.

Download
2023-07-21Capital

Capital variation of rights attached to shares.

Download
2023-07-21Resolution

Resolution.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.