UKBizDB.co.uk

YACHTMAIL COMPANY LIMITED

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

This company is commonly known as Yachtmail Company Limited. The company was founded 57 years ago and was given the registration number 00884515. The firm's registered office is in LYMINGTON. You can find them at Admirals Court, The Quay, Lymington, Hants. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:YACHTMAIL COMPANY LIMITED
Company Number:00884515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1966
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Admirals Court, The Quay, Lymington, Hants, SO4 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admirals Court, Quay Road, Lymington, England, SO41 3ET

Director29 October 2018Active
Admirals Court, Quay Road, Lymington, England, SO41 3ET

Director29 October 2018Active
Blackbush House Blackbush Road, Milford On Sea, Lymington, SO41 0PB

Secretary-Active
19 Middle Road, Lymington, SO41 9HE

Secretary25 October 1998Active
Cornerstones, 25 Avenue Road, Lymington, SO41 9GP

Secretary06 February 2007Active
Blackbush House Blackbush Road, Milford On Sea, Lymington, SO41 0PB

Director-Active
Blackbush House Blackbush Road, Milford On Sea, Lymington, SO41 0PB

Director-Active
25 Avenue Road, Lymington, SO41 9GP

Director-Active
33 East Street, Titchfield, Fareham, PO14 4AD

Director-Active

People with Significant Control

Bram Lymington Limited
Notified on:02 January 2019
Status:Active
Country of residence:United Kingdom
Address:Units 3-4, Admirals Court, Lymington, United Kingdom, SO41 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edward Powell
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Admirals Court, Lymington, SO4 9ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Teresa Mary Powell
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Admirals Court, Lymington, SO4 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.