Barnet Marine Centre Limited

General information

Name:

Barnet Marine Centre Ltd

Office Address:

Grenville House 4 Grenville Avenue EN10 7DH Broxbourne

Number: 02243129

Incorporation date: 1988-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barnet Marine Centre is a company with it's headquarters at EN10 7DH Broxbourne at Grenville House. This business was set up in 1988 and is established under the identification number 02243129. This business has existed on the UK market for thirty six years now and the last known state is active. This firm's SIC and NACE codes are 30120, that means Building of pleasure and sporting boats. 31st December 2022 is the last time the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 1 transactions from worth at least 500 pounds each, amounting to £17,070 in total. The company also worked with the Barnet London Borough (1 transaction worth £4,744 in total). Barnet Marine Centre was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials.

Currently, the directors registered by this specific company are as follow: Martin S. arranged to perform management duties 16 years ago and Laurence L. arranged to perform management duties on 1991-08-17. To help the directors in their tasks, this particular company has been using the skills of Sally L. as a secretary since the appointment on 2005-09-28.

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 12 May 2008

Latest update: 26 February 2024

Sally L.

Role: Secretary

Appointed: 28 September 2005

Latest update: 26 February 2024

Laurence L.

Role: Director

Appointed: 17 August 1991

Latest update: 26 February 2024

People with significant control

Laurence L. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Laurence L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 May 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 July 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2015-12-31 (AA)
filed on: 27th, June 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

14 West Burrowfield Welwyn Garden City Hertfordshire

Post code:

AL7 4TW

HQ address,
2013

Address:

14 West Burrowfield Welwyn Garden City Hertfordshire

Post code:

AL7 4TW

HQ address,
2014

Address:

14 West Burrowfield Welwyn Garden City Hertfordshire

Post code:

AL7 4TW

HQ address,
2015

Address:

14 West Burrowfield Welwyn Garden City Hertfordshire

Post code:

AL7 4TW

Accountant/Auditor,
2014 - 2015

Name:

Griffin & Associates Limited

Address:

Chartered Accountants 312 Uxbridge Road Rickmansworth

Post code:

WD3 8YL

City / Town:

Hertfordshire

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Barnet London Borough 1 £ 4 743.87
2012-03-28 5000341117 £ 4 743.87 Other Services
2010 Redbridge 1 £ 17 070.00
2010-06-14 60113420 £ 17 070.00 Supplies And Services / Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 30120 : Building of pleasure and sporting boats
36
Company Age

Closest Companies - by postcode