Naval Architects & Marine Contractors Limited

General information

Name:

Naval Architects & Marine Contractors Ltd

Office Address:

69 Great Hampton Street Birmingham B18 6EW

Number: 06301950

Incorporation date: 2007-07-04

Dissolution date: 2021-11-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Winson Green under the ID 06301950. This firm was registered in the year 2007. The office of this company was located at 69 Great Hampton Street Birmingham. The post code for this place is B18 6EW. This company was dissolved on Tue, 2nd Nov 2021, meaning it had been active for 14 years. The firm registered name switch from Navel Architecture & Marine Contractors to Naval Architects & Marine Contractors Limited came on Tue, 11th Sep 2007.

The firm was administered by just one managing director: Bodo B., who was arranged to perform management duties in July 2007.

Bodo B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Naval Architects & Marine Contractors Limited 2007-09-11
  • Navel Architecture & Marine Contractors Limited 2007-07-04

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 04 July 2007

Address: Birmingham, B18 6EW

Latest update: 7 December 2023

Bodo B.

Role: Director

Appointed: 04 July 2007

Latest update: 7 December 2023

People with significant control

Bodo B.
Notified on 12 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 18 July 2022
Confirmation statement last made up date 04 July 2021
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 9 March 2017
Annual Accounts 15 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 15 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts 30 June 2013
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies