PLYMOUTH BOAT PARK LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL11 2NW

Company number 06485623
Status Active
Incorporation Date 28 January 2008
Company Type Private Limited Company
Address CARBEILE WHARF, TORPOINT, CORNWALL, PL11 2NW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 064856230007, created on 14 April 2016. The most likely internet sites of PLYMOUTH BOAT PARK LIMITED are www.plymouthboatpark.co.uk, and www.plymouth-boat-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Plymouth Boat Park Limited is a Private Limited Company. The company registration number is 06485623. Plymouth Boat Park Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of Plymouth Boat Park Limited is Carbeile Wharf Torpoint Cornwall Pl11 2nw. . HUGGINS, Trevor Ross is a Secretary of the company. HUGGINS, Shaun Roy is a Director of the company. HUGGINS, Trevor Ross 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 "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HUGGINS, Trevor Ross
Appointed Date: 28 January 2008

Director
HUGGINS, Shaun Roy
Appointed Date: 28 January 2008
60 years old

Director
HUGGINS, Trevor Ross
Appointed Date: 28 January 2008
49 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Persons With Significant Control

Mr Shaun Roy Huggins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trevor Ross Huggins
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLYMOUTH BOAT PARK LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Registration of charge 064856230007, created on 14 April 2016
12 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 26 more events
30 Apr 2008
Ad 18/04/08\gbp si 1@1=1\gbp ic 1/2\
30 Apr 2008
Accounting reference date extended from 31/01/2009 to 30/04/2009
29 Apr 2008
Appointment terminated director corporate appointments LIMITED
29 Apr 2008
Appointment terminated secretary secretarial appointments LIMITED
28 Jan 2008
Incorporation

PLYMOUTH BOAT PARK LIMITED Charges

14 April 2016
Charge code 0648 5623 0007
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 antony road torpoint t/no CL44485…
24 July 2015
Charge code 0648 5623 0006
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 anthony road torpoint cornwall…
16 April 2015
Charge code 0648 5623 0005
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 york road torpoint cornwall…
9 March 2015
Charge code 0648 5623 0004
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 January 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1A fore street torpoint cornwall t/no…
19 April 2012
Mortgage deed
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Harbour lights, 1 fore street, torpoint; together with all…
6 January 2011
Mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 98 marine drive torpoint cornwall t/no…