Plymouth Boatyard And Marina Ltd.

General information

Name:

Plymouth Boatyard And Marina Limited.

Office Address:

Laira Wharf Faraday Road Cattedown PL4 0SR Plymouth

Number: 06213336

Incorporation date: 2007-04-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06213336 - reg. no. of Plymouth Boatyard And Marina Ltd.. The firm was registered as a Private Limited Company on 2007-04-16. The firm has been actively competing on the British market for 17 years. The enterprise could be contacted at Laira Wharf Faraday Road Cattedown in Plymouth. The office's area code assigned is PL4 0SR. Plymouth Boatyard And Marina Ltd. was registered twelve years from now under the name of Shore Store. This company's classified under the NACE and SIC code 47640 and has the NACE code: Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. The business latest accounts describe the period up to 2022-07-31 and the most recent annual confirmation statement was filed on 2023-04-16.

Due to this enterprise's magnitude, it became unavoidable to acquire other executives: Robert S., Andrew S. and Ian S. who have been aiding each other since 2011-06-01 to fulfil their statutory duties for this specific limited company. What is more, the managing director's duties are regularly backed by a secretary - Valerie S., who was officially appointed by the limited company in 2007.

  • Previous company's names
  • Plymouth Boatyard And Marina Ltd. 2012-07-11
  • Shore Store Limited 2007-04-16

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 01 June 2011

Latest update: 18 February 2024

Valerie S.

Role: Secretary

Appointed: 16 April 2007

Latest update: 18 February 2024

Andrew S.

Role: Director

Appointed: 16 April 2007

Latest update: 18 February 2024

Ian S.

Role: Director

Appointed: 16 April 2007

Latest update: 18 February 2024

People with significant control

Andrew S. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 24 March 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 16th April 2023 (CS01)
filed on: 5th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Batterbee Thompson & Co Ltd

Address:

Units 7 And 8 Cargo Workspace 41-43 George Place

Post code:

PL1 3DX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 33150 : Repair and maintenance of ships and boats
17
Company Age

Similar companies nearby

Closest companies