Company Information for QUAY MARINAS LIMITED
DEACONS HOUSE BRIDGE ROAD, BURSLEDON, SOUTHAMPTON, SO31 8AZ,
|
Company Registration Number
01094247
Private Limited Company
Active |
Company Name | ||
---|---|---|
QUAY MARINAS LIMITED | ||
Legal Registered Office | ||
DEACONS HOUSE BRIDGE ROAD BURSLEDON SOUTHAMPTON SO31 8AZ Other companies in BS20 | ||
Previous Names | ||
|
Company Number | 01094247 | |
---|---|---|
Company ID Number | 01094247 | |
Date formed | 1973-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB827079411 |
Last Datalog update: | 2024-03-06 19:15:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUAY MARINAS GROUP LTD | DEACONS HOUSE BRIDGE ROAD BURSLEDON SOUTHAMPTON SO31 8AZ | Active | Company formed on the 2003-08-12 |
Officer | Role | Date Appointed |
---|---|---|
PAUL KERR RYE |
||
SIMON NICHOLAS HAIGH |
||
PAUL KERR RYE |
||
ANDREW TEMPLE YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PHILIP JAGGERS |
Director | ||
WILLIAM GEORGE HAGUE |
Company Secretary | ||
JOHN CALLCUTT |
Director | ||
DAVID PETER DARBY |
Director | ||
PETER RENWICK MURRAY |
Director | ||
JOHN CLIVE LITTLER |
Director | ||
STEPHEN JOHN MOGFORD |
Director | ||
MICHAEL JOHN CUTLER |
Director | ||
GORDON PETER SHAW |
Company Secretary | ||
GORDON PETER SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAY MARINAS GROUP LTD | Company Secretary | 2004-07-07 | CURRENT | 2003-08-12 | Active | |
THE YACHT HARBOUR ASSOCIATION LIMITED | Director | 2006-12-07 | CURRENT | 1982-05-11 | Active | |
QUAY MARINAS GROUP LTD | Director | 2004-06-23 | CURRENT | 2003-08-12 | Active | |
BOATPOINT LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
QUAY MARINAS GROUP LTD | Director | 2013-03-23 | CURRENT | 2003-08-12 | Active | |
BOATPOINT LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
ST MONICA TRUSTEE COMPANY LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
QUAY MARINAS GROUP LTD | Director | 2004-06-23 | CURRENT | 2003-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-03-16 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/02/22 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010942470008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM A & W Building Newfoundland Way Portishead North Somerset BS20 7DF | |
AA03 | Auditors resignation for limited company | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RES01 | ADOPT ARTICLES 26/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010942470008 | |
AP01 | DIRECTOR APPOINTED HANNAH ELIZABETH MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KERR RYE | |
TM02 | Termination of appointment of Paul Kerr Rye on 2019-09-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
PSC02 | Notification of Quay Marinas Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ANDREW TEMPLE YATES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 15/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAGGERS | |
AP01 | DIRECTOR APPOINTED MR PAUL KERR RYE | |
AR01 | 15/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM A & W BUILDING, THE DOCKS PORTISHEAD BRISTOL BS20 7DF | |
AR01 | 15/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP JAGGERS / 08/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: A & W BUILDING THE DOCKS PORTISHEAD BRISTOL BS20 7DF | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: AVON HOUSE BRISTOL PARKWAY NORTH NEWBRICK ROAD BRISTOL BS34 8RA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CREST NICHOLSON MARINAS LIMITED CERTIFICATE ISSUED ON 19/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY. KT13 8JG | |
122 | £ NC 90000/60000 23/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES05 | NC DEC ALREADY ADJUSTED 23/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF CHATTELS | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF CHARGE | Satisfied | CREST NICHOLSON PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAY MARINAS LIMITED
QUAY MARINAS LIMITED owns 7 domain names.
bangorquaysmarina.co.uk crestnicholsonmarinas.co.uk quay-marinas.co.uk quaymarinas.co.uk quaymarinaslimited.co.uk quaymarinasltd.co.uk portisheadquaysmarina.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
|
Bristol City Council | |
|
MARINE SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |