SHORE WATERSPORTS LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HJ

Company number 02724131
Status Active
Incorporation Date 18 June 1992
Company Type Private Limited Company
Address 22-26 KING STREET, KINGS LYNN, PE30 1HJ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SHORE WATERSPORTS LIMITED are www.shorewatersports.co.uk, and www.shore-watersports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shore Watersports Limited is a Private Limited Company. The company registration number is 02724131. Shore Watersports Limited has been working since 18 June 1992. The present status of the company is Active. The registered address of Shore Watersports Limited is 22 26 King Street Kings Lynn Pe30 1hj. . CRAWFORD, Yvonne is a Secretary of the company. CHURCHILL, Henry John is a Director of the company. CRAWFORD, Simon Hew is a Director of the company. Secretary CRAWFORD, Margaret Jean has been resigned. Director BARTLETT, Duncan John has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
CRAWFORD, Yvonne
Appointed Date: 25 April 2012

Director
CHURCHILL, Henry John
Appointed Date: 01 July 2015
36 years old

Director
CRAWFORD, Simon Hew
Appointed Date: 18 June 1992
66 years old

Resigned Directors

Secretary
CRAWFORD, Margaret Jean
Resigned: 25 April 2012
Appointed Date: 18 June 1992

Director
BARTLETT, Duncan John
Resigned: 30 April 1997
Appointed Date: 18 June 1992
66 years old

Persons With Significant Control

Mr Simon Hew Crawford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Yvonne Crawford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHORE WATERSPORTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 26 November 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110

10 Jul 2015
Appointment of Mr Henry John Churchill as a director on 1 July 2015
...
... and 55 more events
26 Apr 1994
Particulars of mortgage/charge

22 Feb 1994
Full accounts made up to 30 April 1993

02 Oct 1993
Return made up to 18/06/93; full list of members

17 Dec 1992
Accounting reference date notified as 30/04

18 Jun 1992
Incorporation

SHORE WATERSPORTS LIMITED Charges

31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit K1 hilton park industrial estate east…
6 December 2002
Debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1994
Mortgage debenture
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…