PRO-BOAT LIMITED
BURNHAM-ON-CROUCH

Hellopages » Essex » Maldon » CM0 8AG

Company number 02610139
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, ENGLAND, CM0 8AG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRO-BOAT LIMITED are www.proboat.co.uk, and www.pro-boat.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and five months. Pro Boat Limited is a Private Limited Company. The company registration number is 02610139. Pro Boat Limited has been working since 13 May 1991. The present status of the company is Active. The registered address of Pro Boat Limited is 49 High Street Burnham On Crouch Essex England Cm0 8ag. The company`s financial liabilities are £690.21k. It is £-21.88k against last year. The cash in hand is £310.76k. It is £-112.41k against last year. And the total assets are £974.9k, which is £-108.91k against last year. KETTELEY, Susan Elizabeth is a Secretary of the company. BAVIN, Richard Charles Rainsford is a Director of the company. KETTELEY, Susan Elizabeth is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


pro-boat Key Finiance

LIABILITIES £690.21k
-4%
CASH £310.76k
-27%
TOTAL ASSETS £974.9k
-11%
All Financial Figures

Current Directors

Secretary
KETTELEY, Susan Elizabeth
Appointed Date: 28 May 1991

Director

Director
KETTELEY, Susan Elizabeth
Appointed Date: 28 May 1991
79 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 28 May 1991
Appointed Date: 13 May 1991

Director
KETTELEY, John Henry Beevor
Resigned: 20 July 1995
Appointed Date: 28 May 1991
86 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 28 May 1991
Appointed Date: 13 May 1991

PRO-BOAT LIMITED Events

02 Dec 2016
Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016
07 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000

08 Jan 2016
Total exemption small company accounts made up to 30 September 2015
05 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000

17 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
24 Jun 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1991
Company name changed speed 1608 LIMITED\certificate issued on 12/06/91

06 Jun 1991
Registered office changed on 06/06/91 from: classic house 174-180 old street london EC1V 9BP

13 May 1991
Incorporation

PRO-BOAT LIMITED Charges

27 March 1996
Debenture
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
10 January 1995
Mortgage
Delivered: 25 January 1995
Status: Satisfied on 21 March 1996
Persons entitled: J.H.B.Ketteley & Co. Limited
Description: All book debts. Goodwill.all capital and other monies. See…