Hamble Point Marina
Southampton
Hampshire
SO31 4JB
Director Name | Mr Steven John O'Rourke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(same day as company formation) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 4 Firefly Road Hamble Point Marina Southampton Hampshire SO31 4JD |
Director Name | Mr Brett Sawyer |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2023(15 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Firefly Road Hamble Point Marina Southampton Hampshire SO31 4NB |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Telephone | 01563 522308 |
---|---|
Telephone region | Kilmarnock |
Registered Address | Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,820 |
Cash | £61,831 |
Current Liabilities | £67,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
12 January 2024 | Appointment of Mr Brett Sawyer as a director on 23 December 2023 (2 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
30 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mr David O'rourke on 7 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Steven John O'rourke on 7 October 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2009 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 1 December 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Steven John O'rourke on 23 October 2009 (2 pages) |
26 November 2009 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr David O'rourke on 23 October 2009 (2 pages) |
26 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
26 November 2009 | Secretary's details changed for Wjm Secretaries Limited on 23 October 2009 (2 pages) |
26 November 2009 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Steven John O'rourke on 23 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Wjm Secretaries Limited on 23 October 2009 (2 pages) |
26 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
26 November 2009 | Director's details changed for Mr David O'rourke on 23 October 2009 (2 pages) |
14 November 2008 | Ad 07/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Ad 07/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
14 November 2008 | Resolutions
|
23 October 2008 | Incorporation (17 pages) |
23 October 2008 | Incorporation (17 pages) |