TURBINE BOAT CHARTERS LIMITED
HOLYHEAD

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 1YB

Company number 07166793
Status Active
Incorporation Date 23 February 2010
Company Type Private Limited Company
Address NEWRY BEACH YARD, HOLYHEAD, ANGLESEY, LL65 1YB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 5 in full. The most likely internet sites of TURBINE BOAT CHARTERS LIMITED are www.turbineboatcharters.co.uk, and www.turbine-boat-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Valley Rail Station is 3.8 miles; to Rhosneigr Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turbine Boat Charters Limited is a Private Limited Company. The company registration number is 07166793. Turbine Boat Charters Limited has been working since 23 February 2010. The present status of the company is Active. The registered address of Turbine Boat Charters Limited is Newry Beach Yard Holyhead Anglesey Ll65 1yb. . GOULD, Michael Bernard is a Secretary of the company. DARROCH, Alan is a Director of the company. GOULD, Michael Bernard is a Director of the company. MEADE, John Mark, Capt is a Director of the company. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
GOULD, Michael Bernard
Appointed Date: 23 February 2010

Director
DARROCH, Alan
Appointed Date: 01 March 2010
74 years old

Director
GOULD, Michael Bernard
Appointed Date: 23 February 2010
74 years old

Director
MEADE, John Mark, Capt
Appointed Date: 01 March 2010
73 years old

Persons With Significant Control

Holyhead Towing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURBINE BOAT CHARTERS LIMITED Events

24 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
08 Jul 2016
Satisfaction of charge 5 in full
21 May 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
30 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1

...
... and 26 more events
08 May 2010
Particulars of a mortgage or charge / charge no: 2
08 May 2010
Particulars of a mortgage or charge / charge no: 1
01 Apr 2010
Appointment of Capt John Mark Meade as a director
01 Apr 2010
Appointment of Mr Alan Darroch as a director
23 Feb 2010
Incorporation

TURBINE BOAT CHARTERS LIMITED Charges

23 December 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 01 june 2009 and
Delivered: 11 January 2012
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 January 2011
Mortgage
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sixty fours sixty fourths (64/64TH) shares in the vessel…
6 January 2011
Deed of covenants
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The M.V. "penrhyn bay" an 18M fast wind farm service…
4 November 2010
Mortgage
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sixty fours sixty fourths (64/64TH) shares in the vessel…
4 November 2010
Mortgage
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sixty fours sixty fourths (64/64TH) shares in the vessel…
4 November 2010
Deed of covenants
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The M.V. "conwy bay" an 18M fast wind farm service…
4 November 2010
Deed of covenants
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The M.V. "lynas point" a 15M fast wind farm service…
14 October 2010
A deed of admission
Delivered: 20 October 2010
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 October 2010
Debenture
Delivered: 20 October 2010
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Mortgage
Delivered: 12 May 2010
Status: Satisfied on 8 July 2016
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the vessel "M.v penmon point" official no…
29 April 2010
Mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64TH shares in the vessel "M.v rhoscolyn head" official…
29 April 2010
Deed of covenants
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The M.V. "rhoscolyn head" a 15M fast wind farm service…
29 April 2010
Deed of covenants
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The M.V. "penmon point" a 15M fast wind farm service…
29 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…