SOUTHAMPTON POWER BOAT CENTRE LIMITED
MARCHWOOD SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4ZD

Company number 05121349
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address OCEANIC HOUSE, CRACKNORE HARD, MARCHWOOD SOUTHAMPTON, HAMPSHIRE, SO40 4ZD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 . The most likely internet sites of SOUTHAMPTON POWER BOAT CENTRE LIMITED are www.southamptonpowerboatcentre.co.uk, and www.southampton-power-boat-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to St Denys Rail Station is 2.6 miles; to Romsey Rail Station is 7.3 miles; to Brockenhurst Rail Station is 8.3 miles; to Shawford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton Power Boat Centre Limited is a Private Limited Company. The company registration number is 05121349. Southampton Power Boat Centre Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Southampton Power Boat Centre Limited is Oceanic House Cracknore Hard Marchwood Southampton Hampshire So40 4zd. . HUTCHINSON, Harry John is a Secretary of the company. SMITH, Lawrence Edward is a Director of the company. Secretary BURNS, Anthony Hugh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GATWARD, Johnathan Raban has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUTCHINSON, Harry John
Appointed Date: 06 May 2004

Director
SMITH, Lawrence Edward
Appointed Date: 06 May 2004
69 years old

Resigned Directors

Secretary
BURNS, Anthony Hugh
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
GATWARD, Johnathan Raban
Resigned: 06 May 2004
Appointed Date: 06 May 2004
61 years old

Persons With Significant Control

Oceanic Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHAMPTON POWER BOAT CENTRE LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

...
... and 36 more events
19 May 2004
Director resigned
10 May 2004
Registered office changed on 10/05/04 from: suite 3 normandy way, normandy way, marchwood industrial park southampton SO40 4PB
10 May 2004
Registered office changed on 10/05/04 from: suite 3 normandy way, normandy, way, marchwood industrial park, southampton, SO40 4PB
06 May 2004
Secretary resigned
06 May 2004
Incorporation