UKBizDB.co.uk

WHITSTABLE MARITIME

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

This company is commonly known as Whitstable Maritime. The company was founded 10 years ago and was given the registration number 09017635. The firm's registered office is in WHITSTABLE. You can find them at The Horsebridge Centre, 11 Horsebridge Road, Whitstable, Kent. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:WHITSTABLE MARITIME
Company Number:09017635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:The Horsebridge Centre, 11 Horsebridge Road, Whitstable, Kent, CT5 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Pennington Close, Westbere, Canterbury, England, CT2 0HL

Secretary01 August 2016Active
15, Northwood Road, Whitstable, England, CT5 2ES

Director04 October 2020Active
56, Northwood Road, Whitstable, England, CT5 2EU

Director26 July 2023Active
11, Horsebridge Road, Whitstable, United Kingdom, CT5 1AF

Director29 April 2014Active
15 Tankerton Road, Tankerton Road, Whitstable, England, CT5 2AB

Director09 November 2022Active
1, Avondale Close, Whitstable, England, CT5 3QA

Director09 November 2022Active
18, Major Close, Whitstable, England, CT5 3RE

Director10 October 2018Active
Horsebridge Arts & Community Centre, 11 Horsebridge Road, Whitstable, United Kingdom, CT5 1AF

Director29 April 2014Active
Halcyon Daze, Allan Road, Seasalter, Whitstable, England, CT5 4AH

Director10 October 2017Active
25, Hampton Pier Avenue, Herne Bay, England, CT6 8EW

Director10 October 2017Active
2, Baliol Road, Whitstable, England, CT5 2EN

Director12 October 2016Active
69, Tankerton Road, Whitstable, England, CT5 2AH

Director10 October 2018Active
Horsebridge Arts & Community Centre, 11 Horsebridge Road, Whitstable, United Kingdom, CT5 1AF

Director29 April 2014Active
6, Harcourt Drive, Canterbury, England, CT2 8DP

Director04 October 2020Active
Horsebridge Arts & Community Centre, 11 Horsebridge Road, Whitstable, United Kingdom, CT5 1AF

Director29 April 2014Active
Chestfield Revel, Molehill Road, Chestfield, Whitstable, United Kingdom, CT5 3PB

Director08 November 2017Active
11, Horsebridge Road, Whitstable, United Kingdom, CT5 1AF

Director29 April 2014Active
9 Gladstone Road, Gladstone Road, Whitstable, England, CT5 1JG

Director10 October 2017Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-19Officers

Appoint person director company with name date.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Officers

Change person director company with change date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.