THE BLACKWATER BARGE COMPANY LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5HP

Company number 02691215
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address 22 CHURCH STREET, MALDON, ESSEX, CM9 5HP
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 5 . The most likely internet sites of THE BLACKWATER BARGE COMPANY LIMITED are www.theblackwaterbargecompany.co.uk, and www.the-blackwater-barge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The Blackwater Barge Company Limited is a Private Limited Company. The company registration number is 02691215. The Blackwater Barge Company Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of The Blackwater Barge Company Limited is 22 Church Street Maldon Essex Cm9 5hp. . VALENTINE, Stephanie Jane is a Secretary of the company. JEFFRIES, Paul Alexander is a Director of the company. VALENTINE, Stephanie Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TOWER, Mark Jeremy Brownlow has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
VALENTINE, Stephanie Jane
Appointed Date: 09 March 1992

Director
JEFFRIES, Paul Alexander
Appointed Date: 09 March 1992
67 years old

Director
VALENTINE, Stephanie Jane
Appointed Date: 09 March 1992
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1991
Appointed Date: 27 February 1992

Director
TOWER, Mark Jeremy Brownlow
Resigned: 30 June 2010
Appointed Date: 19 March 1992
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1992
Appointed Date: 27 February 1992

Persons With Significant Control

Ms Stephanie Jane Valentine
Notified on: 1 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BLACKWATER BARGE COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5

09 Nov 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
25 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 63 more events
30 Mar 1992
Ad 19/03/92--------- £ si 1@1=1 £ ic 2/3

23 Mar 1992
Registered office changed on 23/03/92 from: 2 baches street london N1 6UB

23 Mar 1992
Director resigned;new director appointed

23 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1992
Incorporation

THE BLACKWATER BARGE COMPANY LIMITED Charges

1 February 1994
Trust deed
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: Jenny Edwards Derek Bailey Robin Bernard Jacomb Gibbon Peter Draper
Description: Floating charge over. Undertaking and all property and…
15 April 1992
Legal charge
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64 shares in sailing barge "hydrogen" re. 21 at london no…
15 April 1992
Legal charge
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64 shares in sailing barge "hydrogen" reg.21 In 1941 at…