Company Information for PEA GREEN BOATS WHIXALL LIMITED
BROOKDALE STATION ROAD, PREES, WHITCHURCH, SY13 2DW,
|
Company Registration Number
05269504
Private Limited Company
Active |
Company Name | ||
---|---|---|
PEA GREEN BOATS WHIXALL LIMITED | ||
Legal Registered Office | ||
BROOKDALE STATION ROAD PREES WHITCHURCH SY13 2DW Other companies in LS8 | ||
Previous Names | ||
|
Company Number | 05269504 | |
---|---|---|
Company ID Number | 05269504 | |
Date formed | 2004-10-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB992211618 |
Last Datalog update: | 2023-12-05 13:58:15 |
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 |
---|---|---|
NICOLA ANNE JONES |
||
MICHAEL HOUGHTON |
||
NICOLA ANNE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HILL |
Company Secretary | ||
NICOLA ANNE HINDLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE JONES | |
TM02 | Termination of appointment of Nicola Anne Jones on 2021-11-22 | |
AP01 | DIRECTOR APPOINTED MS LINDA MARY GROCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGHTON | |
PSC07 | CESSATION OF MICHAEL HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Whixall Marina Property Limited as a person with significant control on 2021-11-22 | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/09/21 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Houghton as a person with significant control on 2020-10-26 | |
CH01 | Director's details changed for Mr Michael Houghton on 2020-10-26 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS NICOLA ANNE JONES on 2018-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM Elmville House 305 Roundhay Road Leeds West Yorkshire LS8 4HT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS NICOLA HINDLEY on 2016-04-18 | |
AP01 | DIRECTOR APPOINTED MS NICOLA ANNE JONES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Nicola Hindley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HILL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Houghton on 2010-10-26 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN HILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA HINDLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM REDBROOK VIEW, REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/06/09-31/10/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
88(2) | AD 11/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
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 PEA GREEN BOATS WHIXALL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PEA GREEN BOATS WHIXALL 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. |