General information

Name:

Everythingboat Limited

Office Address:

64-66 Westwick Street NR2 4SZ Norwich

Number: 08714168

Incorporation date: 2013-10-02

Dissolution date: 2022-11-19

End of financial year: 09 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08714168 11 years ago, Everythingboat Ltd had been a private limited company until 2022/11/19 - the day it was officially closed. The latest mailing address was 64-66 Westwick Street, Norwich.

Luke S. was the company's managing director, chosen to lead the company in 2013.

Luke S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Luke S.

Role: Director

Appointed: 02 October 2013

Latest update: 14 December 2022

People with significant control

Luke S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 09 December 2022
Account last made up date 09 March 2021
Confirmation statement next due date 16 October 2021
Confirmation statement last made up date 02 October 2020
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 02 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 April 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 January 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 09 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2015

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

HQ address,
2016

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2016 - 2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
9
Company Age

Closest Companies - by postcode