Warning: file_put_contents(c/4b2a4ffec5a2012c6688fe3eb5101eb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Windboats Marine Limited, CB4 0DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDBOATS MARINE LIMITED

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

This company is commonly known as Windboats Marine Limited. The company was founded 49 years ago and was given the registration number 01188752. The firm's registered office is in CAMBRIDGE. You can find them at The Platinum Building St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:WINDBOATS MARINE LIMITED
Company Number:01188752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 October 1974
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:The Platinum Building St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

Secretary-Active
The Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

Director01 January 2000Active
The Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

Director-Active
Grange Walk, Wroxham, Norwich, NR12 8RX

Director-Active
C/O Windboats Marine Limited, Port Of Wroxham, Wroxham, NR12 8RX

Director-Active
Grange Walk, Wroxham, Norwich, NR12 8RX

Director-Active

People with Significant Control

Mrs Yvonne James
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:The Platinum Building, St. Johns Innovation Park, Cambridge, CB4 0DS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-19Insolvency

Liquidation in administration end of administration.

Download
2021-11-23Insolvency

Liquidation in administration progress report.

Download
2021-05-19Insolvency

Liquidation in administration progress report.

Download
2021-04-22Insolvency

Liquidation in administration extension of period.

Download
2020-12-14Insolvency

Liquidation in administration progress report.

Download
2020-07-29Address

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

Download
2020-07-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-22Insolvency

Liquidation in administration proposals.

Download
2020-07-21Address

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

Download
2020-07-20Insolvency

Liquidation in administration proposals.

Download
2020-07-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-08Address

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

Download
2020-05-20Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-07Capital

Capital allotment shares.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.