General information

Name:

Rightnarrowboat Limited

Office Address:

The Boatyard Sawley Marina, Tamworth Road Long Eaton NG10 3AE Nottingham

Number: 07706419

Incorporation date: 2011-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rightnarrowboat Ltd could be contacted at The Boatyard Sawley Marina, Tamworth Road, Long Eaton in Nottingham. The post code is NG10 3AE. Rightnarrowboat has been present on the market for thirteen years. The Companies House Registration Number is 07706419. This company's declared SIC number is 33150: Repair and maintenance of ships and boats. Rightnarrowboat Limited filed its latest accounts for the period up to 2022-07-31. The latest annual confirmation statement was filed on 2023-07-15.

According to the latest data, this particular limited company is presided over by a single director: Paul S., who was arranged to perform management duties on January 27, 2023. That limited company had been overseen by Robert H. up until January 2024. What is more another director, namely Stephen H. gave up the position on January 31, 2023.

Paul S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 27 January 2023

Latest update: 8 February 2024

People with significant control

Paul S.
Notified on 31 January 2023
Nature of control:
1/2 or less of shares
Robert H.
Notified on 31 January 2023
Ceased on 10 January 2024
Nature of control:
1/2 or less of shares
Stephen H.
Notified on 15 July 2016
Ceased on 31 January 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 April 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 March 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 December 2016
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 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 December 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on Wed, 10th Jan 2024 (TM01)
filed on: 10th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

28 Mount Pleasant

Post code:

DE74 2LN

City / Town:

Castle Donington

HQ address,
2013

Address:

43 Hull Street

Post code:

DE65 5BP

City / Town:

Hilton

HQ address,
2014

Address:

43 Hull Street

Post code:

DE65 5BP

City / Town:

Hilton

HQ address,
2015

Address:

8 Sycamore Gardens

Post code:

DE75 7WD

City / Town:

Heanor

HQ address,
2016

Address:

8 Sycamore Gardens

Post code:

DE75 7WD

City / Town:

Heanor

Accountant/Auditor,
2016

Name:

Rocket Business Services Ltd

Address:

18 Barleydale Drive Trowell

Post code:

NG9 3QS

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 33150 : Repair and maintenance of ships and boats
12
Company Age

Closest Companies - by postcode