THAMES BOAT HOUSE LIMITED - SHEPPERTON
Company Profile | Company Filings |
Overview
THAMES BOAT HOUSE LIMITED is a Private Limited Company from SHEPPERTON and has the status: Active.
THAMES BOAT HOUSE LIMITED was incorporated 19 years ago on 02/12/2004 and has the registered number: 05303273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THAMES BOAT HOUSE LIMITED was incorporated 19 years ago on 02/12/2004 and has the registered number: 05303273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THAMES BOAT HOUSE LIMITED - SHEPPERTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
BOAT HOUSE AT SHEPPERTON
SHEPPERTON
MIDDLESEX
TW17 9HY
This Company Originates in : United Kingdom
Previous trading names include:
WALTON MARINE LIMITED (until 07/03/2016)
WALTON MARINE LIMITED (until 07/03/2016)
GLEENGLADE TRADING LIMITED (until 12/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN COOK | May 1953 | British | Director | 2005-03-31 | CURRENT |
CAROL COOK | Jul 1952 | British | Director | 2005-03-31 | CURRENT |
MR MICHAEL JOHN COOK | May 1953 | British | Secretary | 2005-03-31 | CURRENT |
FORBES NOMINEES LIMITED | Corporate Director | 2004-12-02 UNTIL 2005-03-31 | RESIGNED | ||
FORBES SECRETARIES LIMITED | Corporate Secretary | 2004-12-02 UNTIL 2005-03-31 | RESIGNED | ||
MR CHRISTOPHER ATTERTON | Nov 1960 | British | Director | 2007-01-01 UNTIL 2013-11-29 | RESIGNED |
MR PAUL BRACKSTONE | Dec 1959 | British | Director | 2007-01-01 UNTIL 2018-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael John Cook | 2016-04-06 - 2019-11-28 | 5/1953 | East Clandon Surrey | Ownership of shares 75 to 100 percent |
Yachts International Limited | 2016-04-06 | Shepperton Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2023-07-13 | 30-11-2022 | £4,146 Cash £152,362 equity |
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2022-05-25 | 30-11-2021 | £4,146 Cash £144,042 equity |
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2021-05-19 | 30-11-2020 | £4,144 Cash £94,521 equity |
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2020-02-15 | 30-11-2019 | £5,768 Cash £50,649 equity |
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2019-08-28 | 30-11-2018 | £5,149 Cash £270,426 equity |
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2018-06-22 | 30-11-2017 | £5,156 Cash £278,098 equity |
THAMES_BOAT_HOUSE_LIMITED - Accounts | 2017-09-02 | 30-11-2016 | £85,714 Cash £277,700 equity |