TIDEWAY DINGHIES LIMITED
BURNHAM-ON-CROUCH

Hellopages » Essex » Maldon » CM0 8AG
Company number 05433056
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, ENGLAND, CM0 8AG
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of TIDEWAY DINGHIES LIMITED are www.tidewaydinghies.co.uk, and www.tideway-dinghies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Tideway Dinghies Limited is a Private Limited Company. The company registration number is 05433056. Tideway Dinghies Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Tideway Dinghies Limited is 49 High Street Burnham On Crouch Essex England Cm0 8ag. The company`s financial liabilities are £4.19k. It is £1.11k against last year. The cash in hand is £7.16k. It is £-2.17k against last year. And the total assets are £8.91k, which is £-2.15k against last year. RIVA, Mari is a Director of the company. Secretary RIVA, Adrian Clive has been resigned. Secretary SOUTH, Christine Evelyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SOUTH, Christine Evelyn has been resigned. Director SOUTH, Timothy Charles Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


tideway dinghies Key Finiance

LIABILITIES £4.19k
+36%
CASH £7.16k
-24%
TOTAL ASSETS £8.91k
-20%
All Financial Figures

Current Directors

Director
RIVA, Mari
Appointed Date: 17 September 2010
54 years old

Resigned Directors

Secretary
RIVA, Adrian Clive
Resigned: 27 October 2011
Appointed Date: 17 September 2010

Secretary
SOUTH, Christine Evelyn
Resigned: 17 September 2010
Appointed Date: 22 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Director
SOUTH, Christine Evelyn
Resigned: 17 September 2010
Appointed Date: 22 April 2005
86 years old

Director
SOUTH, Timothy Charles Alan
Resigned: 17 September 2010
Appointed Date: 22 April 2005
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

TIDEWAY DINGHIES LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016
23 Jul 2016
Compulsory strike-off action has been discontinued
21 Jul 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

21 Jul 2016
Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2016
...
... and 33 more events
11 May 2005
Director resigned
11 May 2005
New director appointed
11 May 2005
New director appointed
11 May 2005
New secretary appointed
22 Apr 2005
Incorporation