Company number 04953783
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address C/O WHITNALLS, 1ST FLOOR COTTON HOUSE, OLD HALL STREET, LIVERPOOL, L3 9TX
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Previous accounting period extended from 29 February 2016 to 31 August 2016; Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
GBP 1
. The most likely internet sites of COLLINGWOOD BOAT BUILDERS LTD are www.collingwoodboatbuilders.co.uk, and www.collingwood-boat-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collingwood Boat Builders Ltd is a Private Limited Company.
The company registration number is 04953783. Collingwood Boat Builders Ltd has been working since 05 November 2003.
The present status of the company is Active. The registered address of Collingwood Boat Builders Ltd is C O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9tx. . MACNAUGHTAN, Anne is a Secretary of the company. MACNAUGHTAN, Alan is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Building of pleasure and sporting boats".
Current Directors
Resigned Directors
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003
Persons With Significant Control
Mr Alan Macnaughtan
Notified on: 5 November 2016
46 years old
Nature of control: Right to appoint and remove directors as a member of a firm
Gadbrook Holdings Ltd
Notified on: 5 November 2016
Nature of control: Ownership of shares – 75% or more
COLLINGWOOD BOAT BUILDERS LTD Events
20 Dec 2016
Confirmation statement made on 5 November 2016 with updates
11 Nov 2016
Previous accounting period extended from 29 February 2016 to 31 August 2016
11 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
29 Sep 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 32 more events
19 Nov 2003
Director resigned
19 Nov 2003
Secretary resigned
19 Nov 2003
New director appointed
19 Nov 2003
New secretary appointed
05 Nov 2003
Incorporation
31 May 2006
Legal charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 townsend street liverpool. Fixed charge all buildings…
12 May 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Stanley Martin Rowan and Lorraine Ann Rowan
Description: Land at orchard marina school road rudheath northwich t/nos…
23 June 2005
Mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name lady katie fairline…
7 October 2004
Debenture
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…