UKBizDB.co.uk

VILLABIANCA SHIPYARD DESIGN LIMITED

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

This company is commonly known as Villabianca Shipyard Design Limited. The company was founded 8 years ago and was given the registration number 10140196. The firm's registered office is in WATERLOOVILLE. You can find them at 14 St. Vincent Crescent, , Waterlooville, . This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:VILLABIANCA SHIPYARD DESIGN LIMITED
Company Number:10140196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:14 St. Vincent Crescent, Waterlooville, England, PO8 9JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, 22 Beaumont Road, Headington, Oxford, England, OX3 8JN

Director21 April 2016Active
Cederlaan, 109, 5616sc, Eindhoven, Netherlands,

Director28 September 2019Active
The Old Bakery, Beaumont Road, Headington, Oxford, England, OX3 8JN

Director08 April 2021Active
14 St Vincent's Crescent, St. Vincent Crescent, Waterlooville, England, PO8 9JD

Director05 February 2020Active
14, St. Vincent Crescent, Waterlooville, England, PO8 9JD

Director01 May 2016Active
The Money Bureau Ltd, The Money Bureau Ltd, Tamworth, United Kingdom, B79 7ZX

Director21 February 2021Active
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL

Director06 January 2020Active
Morgan Hemp 103-4, Walter Road, Swansea, Wales, SA1 5QF

Director14 February 2021Active
9, Rue Claudius Theveniaut, Chatenoy Le Royal, France, 71880

Director04 October 2019Active
Morgan Hemp 103-4, Walter Road, Swansea, Wales, SA1 5QF

Director14 February 2021Active

People with Significant Control

Mr Andrew Thexton Burgess
Notified on:01 January 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:3, Fore Street, Shaldon, England, TQ14 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Cecilia Anita Clare Bradshaw
Notified on:21 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:3, Fore Street, Shaldon, England, TQ14 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Gazette

Gazette filings brought up to date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-02-14Address

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

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-22Address

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

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.