MYLOR CREEK BOATYARD LTD
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 06980939
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address BISHOP FLEMING, CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 20 . The most likely internet sites of MYLOR CREEK BOATYARD LTD are www.mylorcreekboatyard.co.uk, and www.mylor-creek-boatyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Mylor Creek Boatyard Ltd is a Private Limited Company. The company registration number is 06980939. Mylor Creek Boatyard Ltd has been working since 04 August 2009. The present status of the company is Active. The registered address of Mylor Creek Boatyard Ltd is Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. . CLARKSON, Joanna Mary is a Secretary of the company. CLARKSON, Joanna Mary is a Director of the company. COCKWELL, David Charles is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director PIESSE, Francis William Roper has been resigned. Director PIESSE, Francis William Roper has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKSON, Joanna Mary
Appointed Date: 20 January 2010

Director
CLARKSON, Joanna Mary
Appointed Date: 20 January 2010
61 years old

Director
COCKWELL, David Charles
Appointed Date: 20 January 2010
54 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 2009
Appointed Date: 04 August 2009

Director
COWDRY, John Jeremy Arthur
Resigned: 04 August 2009
Appointed Date: 04 August 2009
81 years old

Director
PIESSE, Francis William Roper
Resigned: 20 January 2010
Appointed Date: 04 August 2009
79 years old

Director
PIESSE, Francis William Roper
Resigned: 20 January 2010
Appointed Date: 04 August 2009
79 years old

Persons With Significant Control

Mr David Charles Cockwell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanna Mary Cockwell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MYLOR CREEK BOATYARD LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
01 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20

22 Sep 2015
Current accounting period extended from 30 September 2015 to 30 December 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 24 more events
09 Nov 2009
Appointment of Mr Francis William Roper Piesse as a director
09 Nov 2009
Termination of appointment of John Cowdry as a director
09 Nov 2009
Termination of appointment of London Law Secretarial Limited as a secretary
09 Nov 2009
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 November 2009
04 Aug 2009
Incorporation