General information

Name:

Baltimore Boats Ltd

Office Address:

Quern House Mill Court Great Shelford CB22 5LD Cambridge

Number: 02706913

Incorporation date: 1992-04-14

Dissolution date: 2019-12-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Cambridge with reg. no. 02706913. The company was established in the year 1992. The main office of this company was located at Quern House Mill Court Great Shelford. The post code is CB22 5LD. The enterprise was dissolved in 2019, which means it had been in business for 27 years.

George B. and Sally B. were listed as company's directors and were managing the firm from 1996 to 2019.

George B. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 23 May 1996

Latest update: 15 September 2023

Sally B.

Role: Director

Appointed: 14 April 1992

Latest update: 15 September 2023

Sally B.

Role: Secretary

Appointed: 14 April 1992

Latest update: 15 September 2023

People with significant control

George B.
Notified on 12 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 26 April 2020
Confirmation statement last made up date 12 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 March 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 8 April 2014
Date Approval Accounts 8 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st July 2019 (AA)
filed on: 6th, September 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2013

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2016

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies