Warning: file_put_contents(c/3e297985d8e5c5d439cfcb5ede587e55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Yachtmaster Insurance Services Ltd, IP12 1BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

YACHTMASTER INSURANCE SERVICES LTD

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

This company is commonly known as Yachtmaster Insurance Services Ltd. The company was founded 21 years ago and was given the registration number 04711155. The firm's registered office is in WOODBRIDGE. You can find them at Ferry Quay House, Ferry Quay, Woodbridge, Suffolk. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:YACHTMASTER INSURANCE SERVICES LTD
Company Number:04711155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Ferry Quay House, Ferry Quay, Woodbridge, Suffolk, IP12 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree Cottage, Bonds Road, Tivetshall St Mary, Norwich, NR15 2BX

Secretary01 April 2008Active
Oak Tree Cottage, Bonds Road, Tivetshall St Mary, Norwich, NR15 2BX

Director01 April 2008Active
20, Mill Lane, Felixstowe, England, IP11 7RU

Director01 May 2005Active
52 High Street, Ufford, Woodbridge, IP13 6EQ

Secretary27 March 2003Active
Ferry Quay House, Ferry Quay, Woodbridge, England, IP12 1BW

Secretary27 March 2003Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary25 March 2003Active
52 High Street, Ufford, Woodbridge, IP13 6EQ

Director27 March 2003Active
Ferry Quay House, Ferry Quay, Woodbridge, England, IP12 1BW

Director27 March 2003Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director25 March 2003Active

People with Significant Control

Mr David Joseph Long
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Yachtmaster,, Bonds Road, Norwich, England, NR15 2BX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Coral Lavinia Long
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Yachtmaster,, Bonds Road, Norwich, England, NR15 2BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Longship Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Longship Ltd, Bonds Road, Norwich, England, NR15 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Longship Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ferry Quay House, Ferry Quay, Woodbridge, United Kingdom, IP12 1BW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-23Change of constitution

Statement of companys objects.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Address

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

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.