SOBSTAD SAILMAKERS (UK) LIMITED
SOUTHAMPTON ELVSTROM SAILS UK LIMITED PARIS 006 LIMITED

Hellopages » Hampshire » Eastleigh » SO31 4NN

Company number 05812087
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address UNIT 2 HAMBLE YACHT SERVICES PORT HAMBLE, HAMBLE, SOUTHAMPTON, HAMPSHIRE, SO31 4NN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of SOBSTAD SAILMAKERS (UK) LIMITED are www.sobstadsailmakersuk.co.uk, and www.sobstad-sailmakers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.4 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sobstad Sailmakers Uk Limited is a Private Limited Company. The company registration number is 05812087. Sobstad Sailmakers Uk Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Sobstad Sailmakers Uk Limited is Unit 2 Hamble Yacht Services Port Hamble Hamble Southampton Hampshire So31 4nn. . BJERREGAARD, Niels is a Secretary of the company. BANK, Jesper is a Director of the company. BJERREGAARD, Niels is a Director of the company. Secretary BULL, Steven Daniel has been resigned. Secretary OLSEN, Claus has been resigned. Secretary WALL, Colin David, Dr has been resigned. Director COOPER, Douglas Anthony has been resigned. Director JORGENSEN, Peter Christian has been resigned. Director OLSEN, Claus has been resigned. Director OLSEN, Claus has been resigned. Director SMITH, Andrew Philip has been resigned. Director SPROUL, George Kevin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BJERREGAARD, Niels
Appointed Date: 05 December 2013

Director
BANK, Jesper
Appointed Date: 13 January 2009
68 years old

Director
BJERREGAARD, Niels
Appointed Date: 05 December 2013
51 years old

Resigned Directors

Secretary
BULL, Steven Daniel
Resigned: 28 July 2006
Appointed Date: 10 May 2006

Secretary
OLSEN, Claus
Resigned: 05 December 2013
Appointed Date: 30 November 2009

Secretary
WALL, Colin David, Dr
Resigned: 10 March 2008
Appointed Date: 28 July 2006

Director
COOPER, Douglas Anthony
Resigned: 28 July 2006
Appointed Date: 10 May 2006
71 years old

Director
JORGENSEN, Peter Christian
Resigned: 13 January 2009
Appointed Date: 10 March 2008
60 years old

Director
OLSEN, Claus
Resigned: 05 December 2013
Appointed Date: 30 November 2009
71 years old

Director
OLSEN, Claus
Resigned: 10 March 2008
Appointed Date: 28 July 2006
71 years old

Director
SMITH, Andrew Philip
Resigned: 09 June 2011
Appointed Date: 30 November 2009
69 years old

Director
SPROUL, George Kevin
Resigned: 30 November 2009
Appointed Date: 10 March 2008
62 years old

Persons With Significant Control

Mr Neils Bjerregaard
Notified on: 9 August 2016
51 years old
Nature of control: Has significant influence or control

SOBSTAD SAILMAKERS (UK) LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
05 Nov 2016
Compulsory strike-off action has been discontinued
04 Nov 2016
Confirmation statement made on 9 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
13 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 54 more events
07 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

07 Aug 2006
Registered office changed on 07/08/06 from: number 1 london road southampton hampshire SO15 2AE
07 Aug 2006
Accounting reference date extended from 31/05/07 to 30/09/07
04 Aug 2006
Company name changed paris 006 LIMITED\certificate issued on 04/08/06
10 May 2006
Incorporation