FERRY MARINA LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 05613387
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport, 55900 - Other accommodation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 3,865,100 . The most likely internet sites of FERRY MARINA LIMITED are www.ferrymarina.co.uk, and www.ferry-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ferry Marina Limited is a Private Limited Company. The company registration number is 05613387. Ferry Marina Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Ferry Marina Limited is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . FUNNELL, Hazel Irene is a Secretary of the company. FUNNELL, Hazel Irene is a Director of the company. FUNNELL, Leonard Ernest is a Director of the company. KNIGHT, James Logan is a Director of the company. KNIGHT, Ruth is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
FUNNELL, Hazel Irene
Appointed Date: 11 November 2005

Director
FUNNELL, Hazel Irene
Appointed Date: 15 January 2006
80 years old

Director
FUNNELL, Leonard Ernest
Appointed Date: 11 November 2005
88 years old

Director
KNIGHT, James Logan
Appointed Date: 15 January 2006
58 years old

Director
KNIGHT, Ruth
Appointed Date: 15 January 2006
53 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Mr Leonard Ernest Funnell
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

FERRY MARINA LIMITED Events

11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,865,100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Satisfaction of charge 3 in full
...
... and 35 more events
28 Nov 2005
Secretary resigned
28 Nov 2005
Director resigned
28 Nov 2005
New secretary appointed
28 Nov 2005
New director appointed
04 Nov 2005
Incorporation

FERRY MARINA LIMITED Charges

15 October 2012
Mortgage
Delivered: 16 October 2012
Status: Satisfied on 4 November 2015
Persons entitled: Barclays Bank PLC
Description: Funnel 42 sundeck motor cruiser diamond emblem 278W-12…
9 July 2009
Debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ferry boatyard, ferry road, horning…