SUPERYACHT SUPPLIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU11 4UZ

Company number 04642179
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address PARVA DENE, LITTLE HATFIELD, EAST YORKSHIRE, HU11 4UZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 10,000 . The most likely internet sites of SUPERYACHT SUPPLIES LIMITED are www.superyachtsupplies.co.uk, and www.superyacht-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Superyacht Supplies Limited is a Private Limited Company. The company registration number is 04642179. Superyacht Supplies Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Superyacht Supplies Limited is Parva Dene Little Hatfield East Yorkshire Hu11 4uz. . JARVIS, Carla is a Secretary of the company. JARVIS, Carla is a Director of the company. JARVIS, Ian is a Director of the company. Secretary JARVIS, Ian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROCH, Andrew John Alexander has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director MELITA MARINE LTD has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
JARVIS, Carla
Appointed Date: 01 January 2004

Director
JARVIS, Carla
Appointed Date: 20 January 2003
79 years old

Director
JARVIS, Ian
Appointed Date: 20 January 2003
74 years old

Resigned Directors

Secretary
JARVIS, Ian
Resigned: 05 January 2004
Appointed Date: 20 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
ROCH, Andrew John Alexander
Resigned: 15 August 2003
Appointed Date: 20 January 2003
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
MELITA MARINE LTD
Resigned: 13 September 2010
Appointed Date: 01 June 2005

Persons With Significant Control

Mr. Ian Frank Jarvis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERYACHT SUPPLIES LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000

...
... and 40 more events
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
13 Feb 2003
Particulars of mortgage/charge
27 Jan 2003
Memorandum and Articles of Association
20 Jan 2003
Incorporation

SUPERYACHT SUPPLIES LIMITED Charges

11 February 2003
Debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…