Shoreline Yacht Transport Limited

General information

Name:

Shoreline Yacht Transport Ltd

Office Address:

Cherry Orchard Tutts Clump RG7 6LB Reading

Number: 04541696

Incorporation date: 2002-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shoreline Yacht Transport Limited,registered as Private Limited Company, that is based in Cherry Orchard, Tutts Clump, Reading. It's zip code is RG7 6LB. The enterprise was created in Monday 23rd September 2002. The business registration number is 04541696. This enterprise's registered with SIC code 49410 - Freight transport by road. Friday 30th September 2022 is the last time when the accounts were reported.

Shoreline Yacht Transport Ltd is a small-sized transport company with the licence number OK1015311. The firm has one transport operating centre in the country. In their subsidiary in Chichester on Bognor Road, 3 machines and 5 trailers are available.

Our database regarding this particular company's MDs reveals there are three directors: Paul W., Sally W. and Max W. who were appointed on Monday 1st July 2019.

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 01 July 2019

Latest update: 29 March 2024

Sally W.

Role: Director

Appointed: 01 July 2019

Latest update: 29 March 2024

Max W.

Role: Director

Appointed: 01 July 2019

Latest update: 29 March 2024

People with significant control

The companies that control this firm include: Venture Properties (Newbury) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Eastleigh at Mayflower Close, Chandlers Ford, SO53 4AR, Hampshire and was registered as a PSC under the registration number 10077404.

Venture Properties (Newbury) Limited
Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10077404
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul W.
Notified on 1 July 2019
Ceased on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sally W.
Notified on 1 July 2019
Ceased on 16 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terry O.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
substantial control or influence
Melanie O.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
substantial control or influence
Shoreline Yacht Transport Holding Limited
Address: 1 Hunston Villas Main Road, Hunston, Chichester, PO20 1NR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06768218
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 February 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company Vehicle Operator Data

Springfield Park

Address

Bognor Road , Merston

City

Chichester

Postal code

PO20 1EJ

No. of Vehicles

3

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Colthrop Lane Colthrop Lane Thatcham Berks RG19 4NT. Change occurred on 2023-12-13. Company's previous address: Cherry Orchard Tutts Clump Reading Berkshire RG7 6LB. (AD01)
filed on: 13th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1 Hunston Villas Main Road Hunston

Post code:

PO20 1NR

City / Town:

Chichester

HQ address,
2015

Address:

1 Hunston Villas Main Road Hunston

Post code:

PO20 1NR

City / Town:

Chichester

HQ address,
2016

Address:

1 Hunston Villas Main Road Hunston

Post code:

PO20 1NR

City / Town:

Chichester

Accountant/Auditor,
2014 - 2016

Name:

Maximus Accountancy Services Limited

Address:

47 Kensington Road

Post code:

PO19 7XS

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Closest Companies - by postcode