CLARENCE MARINA LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
CLARENCE MARINA LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
CLARENCE MARINA LIMITED was incorporated 17 years ago on 04/12/2006 and has the registered number: 06017948. The accounts status is SMALL and accounts are next due on 28/12/2023.
CLARENCE MARINA LIMITED was incorporated 17 years ago on 04/12/2006 and has the registered number: 06017948. The accounts status is SMALL and accounts are next due on 28/12/2023.
CLARENCE MARINA LIMITED - NOTTINGHAM
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 3 | 30/09/2021 | 28/12/2023 |
Registered Office
SAWLEY MARINA
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN PALMER | Mar 1965 | British | Director | 2021-12-01 | CURRENT |
MR STEVEN MICHAEL DE POLO | Oct 1981 | British | Director | 2021-12-01 | CURRENT |
MR ROSS ANTHONY FAITH | Jan 1971 | British | Director | 2023-11-07 | CURRENT |
MR JOHN DUDLEY HARDING | Jan 1947 | British | Director | 2006-12-18 UNTIL 2014-03-31 | RESIGNED |
MR GARY SCOTT CARRUTHERS | Secretary | 2009-05-11 UNTIL 2012-04-27 | RESIGNED | ||
MR RICHARD JAMES SMITH | Secretary | 2012-04-27 UNTIL 2021-12-01 | RESIGNED | ||
INGLEBY HOLDINGS LIMITED | Director | 2006-12-04 UNTIL 2006-12-18 | RESIGNED | ||
MR RICHARD JAMES SMITH | Nov 1967 | British | Director | 2013-01-01 UNTIL 2022-05-31 | RESIGNED |
KENNETH WILLIAM SMITH | Nov 1955 | British | Director | 2007-08-16 UNTIL 2008-10-31 | RESIGNED |
MR JOHN SEBASTIAN WHATELEY | May 1981 | British | Director | 2015-07-07 UNTIL 2021-12-01 | RESIGNED |
MR RUSSEL SANG | Oct 1969 | British | Director | 2021-12-01 UNTIL 2023-07-25 | RESIGNED |
MR NICHOLAS JOHN GREGORY | Jun 1965 | British | Director | 2006-12-18 UNTIL 2007-08-16 | RESIGNED |
INGLEBY NOMINEES LIMITED | Corporate Secretary | 2006-12-04 UNTIL 2006-12-18 | RESIGNED | ||
MR GARY SCOTT CARRUTHERS | May 1980 | British | Director | 2007-08-16 UNTIL 2012-04-27 | RESIGNED |
MR MICHAEL EDWARD RILEY | Sep 1960 | British | Director | 2006-12-18 UNTIL 2007-08-16 | RESIGNED |
MR MICHAEL BRAIDLEY | Dec 1961 | British | Director | 2014-05-01 UNTIL 2022-05-31 | RESIGNED |
MR SAMUEL JOHN BOURNE | May 1943 | British | Director | 2006-12-18 UNTIL 2013-08-31 | RESIGNED |
MR SAMUEL JOHN BOURNE | May 1943 | British | Secretary | 2006-12-18 UNTIL 2009-05-11 | RESIGNED |
MR. JOHN GRAHAME WHATELEY | Jun 1943 | British | Director | 2014-04-01 UNTIL 2021-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castle Marinas Limited | 2016-04-06 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clarence Marina Limited - Filleted accounts | 2018-06-28 | 30-09-2017 | £32,520 Cash £4,155,291 equity |
Clarence Marina Limited - Abbreviated accounts | 2017-06-24 | 30-09-2016 | £10,788 Cash |
Clarence Marina Limited - Abbreviated accounts | 2016-06-25 | 30-09-2015 | £49,365 Cash |
Clarence Marina Limited - Abbreviated accounts | 2015-06-27 | 30-09-2014 | £13,113 Cash |