UKBizDB.co.uk

WIGRAMS TURN MARINA LIMITED

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

This company is commonly known as Wigrams Turn Marina Limited. The company was founded 31 years ago and was given the registration number 02797441. The firm's registered office is in CHICHESTER. You can find them at Birdham Pool Marina, Birdham, Chichester, West Sussex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WIGRAMS TURN MARINA LIMITED
Company Number:02797441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 December 2021Active
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director07 November 2023Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 December 2021Active
Jessamine Cottage, Gritnam Bank, Lyndhurst, SO43 7FD

Secretary13 October 2006Active
21, Orchard Road, Fair Oak, Eastleigh, United Kingdom, SO50 7AS

Secretary11 May 2009Active
Meadow View 18 Berbice Lane, Dunmow, CM6 2AZ

Secretary09 March 1993Active
Birdham Pool Marina, Birdham, Chichester, United Kingdom, PO20 7BG

Secretary27 April 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 March 1993Active
Jessamine Cottage, Gritnam Bank, Lyndhurst, SO43 7FD

Director13 October 2006Active
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director01 May 2014Active
Bendysh Barn, Radwinter, Saffron Walden, CB10 2UA

Director09 March 1993Active
Birdham Pool Marina, Birdham, Chichester, United Kingdom, PO20 7BG

Director30 April 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 March 1993Active
Bourne Bank Bourne Lane, Twyford, Winchester, SO21 1NX

Director13 October 2006Active
6 Steerforth Close, North Melbourne, Chelmsford, CM1 4UJ

Director09 March 1993Active
Trehurst 1a Plymouth Road, Barnt Green, Birmingham, B45 8JE

Director02 July 1998Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director13 October 2006Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 December 2021Active
18 Speedwell Drive, Balsall Common, CV7 7AU

Director04 September 2007Active
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director01 January 2013Active
Birdham Pool Marina, Birdham, Chichester, PO20 7BG

Director07 July 2015Active
Birdham Pool Marina, Birdham, Chichester, PO20 7BG

Director01 April 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 March 1993Active

People with Significant Control

Castle Marinas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Birdham Pool, Birdham, Chichester, England, PO20 7BG
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 (6 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
2024-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-02Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-06Address

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

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-24Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.