Company number 05016577
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address 44 FIRST AVENUE, EMSWORTH, ENGLAND, PO10 8HN
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Unit 1 Ocean Quay Belvidere Road Southampton Hants SO14 5QY to 44 First Avenue Emsworth PO10 8HN on 8 March 2017; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOLENT BOAT REPAIRS LTD are www.solentboatrepairs.co.uk, and www.solent-boat-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Emsworth Rail Station is 1.3 miles; to Havant Rail Station is 3.1 miles; to Bedhampton Rail Station is 3.8 miles; to Chichester Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Boat Repairs Ltd is a Private Limited Company.
The company registration number is 05016577. Solent Boat Repairs Ltd has been working since 15 January 2004.
The present status of the company is Active. The registered address of Solent Boat Repairs Ltd is 44 First Avenue Emsworth England Po10 8hn. . GRAY, Robert James is a Secretary of the company. GRAY, Robert James is a Director of the company. Secretary MILES, Debbie Marina has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MILES, Andrew Roy has been resigned. Director MILES, Debbie Marina has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Building of ships and floating structures".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 January 2004
Appointed Date: 15 January 2004
Director
MILES, Andrew Roy
Resigned: 01 July 2010
Appointed Date: 15 January 2004
66 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 January 2004
Appointed Date: 15 January 2004
Persons With Significant Control
Mr Robert James Gray
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
SOLENT BOAT REPAIRS LTD Events
08 Mar 2017
Registered office address changed from Unit 1 Ocean Quay Belvidere Road Southampton Hants SO14 5QY to 44 First Avenue Emsworth PO10 8HN on 8 March 2017
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-05-31
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 43 more events
27 Jan 2004
Accounting reference date extended from 31/01/05 to 31/03/05
27 Jan 2004
New director appointed
20 Jan 2004
Director resigned
20 Jan 2004
Secretary resigned
15 Jan 2004
Incorporation
31 May 2012
All assets debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied
on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2007
Floating charge (all assets)
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…