UKBizDB.co.uk

WILLS MARINE LIMITED

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

This company is commonly known as Wills Marine Limited. The company was founded 25 years ago and was given the registration number 03623899. The firm's registered office is in DEVON. You can find them at The Quay, Kingsbridge, Devon, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:WILLS MARINE LIMITED
Company Number:03623899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:The Quay, Kingsbridge, Devon, TQ7 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Secretary27 July 2007Active
Little Highlands, Blachford Road, Ivybridge, United Kingdom, PL21 0AD

Director27 July 2007Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director17 September 2007Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director27 July 2007Active
Sheerwater, Devon Road, Salcombe, TQ8 8HJ

Secretary31 July 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 August 1998Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Secretary28 August 1998Active
Sheerwater Devon Road, Salcombe, TQ8 8HJ

Director28 August 1998Active
Hooters, Ilbert Road Thurlestone, Kingsbridge, TQ7 3NY

Director28 August 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director28 August 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director28 August 1998Active
Courtyard House, Buckland Court, Goveton, TQ7 2DG

Director27 July 2007Active

People with Significant Control

Wills Marine Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Little Highlands, Blachford Road, Ivybridge, United Kingdom, PL21 0AD
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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Change person secretary company with change date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person secretary company with change date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.