Company Information for DISCOVERY YACHT SERVICES LIMITED
5 HARBOUR CLOSE CRACKNORE INDUSTRIAL PARK, MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, SO40 4AF,
|
Company Registration Number
03633174
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DISCOVERY YACHT SERVICES LIMITED | ||
Legal Registered Office | ||
5 HARBOUR CLOSE CRACKNORE INDUSTRIAL PARK MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4AF Other companies in PO16 | ||
Previous Names | ||
|
Company Number | 03633174 | |
---|---|---|
Company ID Number | 03633174 | |
Date formed | 1998-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 09:40:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JUSTICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JANE CHARNLEY |
Company Secretary | ||
JOHN MARTIN CHARNLEY |
Director | ||
NIGEL ANDREW BUCHANAN STUART |
Director | ||
CAROLINE JANE CHARNLEY |
Director | ||
MARK ROBERT ROBINS |
Director | ||
JOHN MARTIN CHARNLEY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYR UK LIMITED | Director | 2017-04-18 | CURRENT | 2002-08-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM ALLIOTT WINGHAM LIMITED KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE CHARNLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JUSTICE | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NIGEL ANDREW BUCHANAN STUART | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY / 20/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHARNLEY / 20/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DISCOVERY YACHTS LIMITED CERTIFICATE ISSUED ON 02/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
RES04 | £ NC 1000/10000 21/11/ | |
123 | NC INC ALREADY ADJUSTED 21/11/01 | |
88(2)R | AD 22/11/01--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/01 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99 | |
363s | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 DISCOVERY YACHT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DISCOVERY YACHT SERVICES LIMITED are:
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. |