Nautibuoy Marine Limited

General information

Name:

Nautibuoy Marine Ltd

Office Address:

Flat I Hunters Moon House Dartington TQ9 6EZ Totnes

Number: 08384675

Incorporation date: 2013-02-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nautibuoy Marine came into being in 2013 as a company enlisted under no 08384675, located at TQ9 6EZ Totnes at Flat I Hunters Moon House. It has been in business for eleven years and its current state is active. The firm's registered with SIC code 47910 which stands for Retail sale via mail order houses or via Internet. 2022-08-31 is the last time when the accounts were filed.

The company's trademark is "NAUTIBUOY". They applied to register it on 2013/07/04 and it was accepted five months later. The trademark's registration remains valid until 2023/07/04.

Current directors enumerated by this particular business are: Nina A. appointed in 2013 and Clay B. appointed on 2013-02-01.

Executives who have control over the firm are as follows: Nina A. has 1/2 or less of voting rights. Clay B. owns over 3/4 of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003012565
Trademark image:-
Trademark name:NAUTIBUOY
Status:Registered
Filing date:2013-07-04
Date of entry in register:2013-12-13
Renewal date:2023-07-04
Owner name:Nautibuoy Marine Limited
Owner address:Flat 1, Huntersmoon House, Dartington, United Kingdom, TQ9 6EZ

Financial data based on annual reports

Company staff

Nina A.

Role: Director

Appointed: 01 February 2013

Latest update: 23 April 2024

Clay B.

Role: Director

Appointed: 01 February 2013

Latest update: 23 April 2024

People with significant control

Nina A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
Clay B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts 23 November 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Free Download
Registered office address changed from Flat I Hunters Moon House Dartington Totnes Devon TQ9 6EZ to 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS on Thursday 4th January 2024 (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies