General information

Name:

Duncan Yachting Ltd

Office Address:

Exchange House St. Cross Lane PO30 5BZ Newport

Number: 05643108

Incorporation date: 2005-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Duncan Yachting Limited has existed on the British market for at least 19 years. Started with Registered No. 05643108 in 2005, it is registered at Exchange House, Newport PO30 5BZ. From 8th February 2006 Duncan Yachting Limited is no longer under the business name Vectis 360. The firm's classified under the NACE and SIC code 52220: Service activities incidental to water transportation. 2023-03-31 is the last time company accounts were filed.

Since 3rd February 2006, the firm has only been overseen by 1 director: Chris D. who has been caring of it for eighteen years. In order to help the directors in their tasks, this firm has been utilizing the skillset of Elisabeth D. as a secretary since 2006.

Chris D. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Duncan Yachting Limited 2006-02-08
  • Vectis 360 Limited 2005-12-02

Financial data based on annual reports

Company staff

Elisabeth D.

Role: Secretary

Appointed: 03 February 2006

Latest update: 18 April 2024

Chris D.

Role: Director

Appointed: 03 February 2006

Latest update: 18 April 2024

People with significant control

Chris D.
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

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 October 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2013 - 2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
18
Company Age

Closest companies