Yacht Boot Company Limited

General information

Name:

Yacht Boot Company Ltd

Office Address:

Suite 3 91 Mayflower Street PL1 1SB Plymouth

Number: 05467459

Incorporation date: 2005-05-31

Dissolution date: 2021-08-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Plymouth under the following Company Registration No.: 05467459. It was set up in the year 2005. The main office of this firm was located at Suite 3 91 Mayflower Street. The post code is PL1 1SB. The firm was formally closed on 3rd August 2021, which means it had been in business for sixteen years.

Russell D. was the following company's managing director, appointed in 2005 in May.

Executives who had control over the firm were as follows: Gerard G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Russell D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Russell D.

Role: Director

Appointed: 31 May 2005

Latest update: 9 December 2023

People with significant control

Gerard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell D.
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 2021
Account last made up date 31 July 2019
Confirmation statement next due date 30 May 2021
Confirmation statement last made up date 16 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 26 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Saturday 10th April 2021 (TM01)
filed on: 10th, May 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Heatherlea House Main Road East End

Post code:

SO41 5ST

City / Town:

Lymington

HQ address,
2014

Address:

Heatherlea House Main Road East End

Post code:

SO41 5ST

City / Town:

Lymington

HQ address,
2015

Address:

Heatherlea House Main Road East End

Post code:

SO41 5ST

City / Town:

Lymington

Accountant/Auditor,
2015

Name:

Numeric Accounting Limited

Address:

18 New Canal

Post code:

SP1 2AQ

City / Town:

Salisbury

Accountant/Auditor,
2014 - 2013

Name:

Stephenson Sheppard & Co Limited

Address:

Albany House 5 New Street

Post code:

SP1 2PH

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode