UKBizDB.co.uk

WAKE MARINE LIMITED

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

This company is commonly known as Wake Marine Limited. The company was founded 39 years ago and was given the registration number 01884348. The firm's registered office is in EASTBOURNE. You can find them at 29 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WAKE MARINE LIMITED
Company Number:01884348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:29 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director27 August 2020Active
Foxhills Farm, Foxes Lanes, West Wellow, United Kingdom, SO51 6DS

Director-Active
Flat 5 Campden House, 29 Sheffield Terrace, London, W8 7NE

Secretary-Active
4 Speldhurst Road, London, W4 1BU

Secretary28 March 2002Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary30 April 2004Active
60 Hatherwood, Leatherhead, KT22 8TT

Director01 January 1997Active
Little Lullenden Cottage Saxbys Lane, Lingfield, RH7 6DN

Director-Active
14 The Lawns, Melbourn, Royston, SG8 6BA

Director01 January 1997Active
Flat 5 Campden House, 29 Sheffield Terrace, London, W8 7NE

Director-Active
21 Nodens Way, Lydney, GL15 5NP

Director-Active

People with Significant Control

Mr Simon John Bishop
Notified on:13 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Jeffrey Lavallin
Notified on:13 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Capital

Capital variation of rights attached to shares.

Download
2019-11-11Capital

Capital name of class of shares.

Download
2019-11-10Resolution

Resolution.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.