UKBizDB.co.uk

VOLUNTEER YACHTING LIMITED

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

This company is commonly known as Volunteer Yachting Limited. The company was founded 10 years ago and was given the registration number 08769964. The firm's registered office is in ALTON. You can find them at 65 Ackender Road, , Alton, . This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:VOLUNTEER YACHTING LIMITED
Company Number:08769964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:65 Ackender Road, Alton, England, GU34 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pound House, Carr Lane, Slapton, Kingsbridge, England, TQ7 2PU

Director23 January 2020Active
The Pound House, Carr Lane, Slapton, TQ7 2PU

Director30 April 2018Active
65, Ackender Road, Alton, England, GU34 1JT

Director23 January 2020Active
185, Pegwell Road, Pegwell Village, Ramsgate, England, CT11 0LY

Director11 November 2013Active
The Pound House, Carr Lane, Slapton, TQ7 2PU

Director11 November 2013Active
Paupers Cottage, Workhouse Lane, East Meon, Petersfield, England, GU32 1PF

Director01 October 2018Active
77, Palewell Park, London, England, SW14 8JJ

Director03 April 2019Active
65, Ackender Road, Alton, England, GU34 1JT

Director01 December 2019Active
The Pound House, Carr Lane, Slapton, TQ7 2PU

Director30 April 2018Active
Tudor Lodge, 50 Fernlea Road, South Benfleet, England, SS7 1HD

Director11 November 2013Active

People with Significant Control

Mr Peter George Costalas
Notified on:22 March 2022
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:The Pound House, Carr Lane, Kingsbridge, England, TQ7 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Hugh John Patrick Stewart
Notified on:28 November 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:94 Swan Court, Chelsea Manor Street, London, England, SW3 5RU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Richard Owen Snell
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Seekers Green, 17 Links Road, High Wycombe, England, HP10 9LY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:20, Heyes Park, Northwich, England, CW8 2AJ
Nature of control:
  • 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
2024-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Change account reference date company previous extended.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.