Company number 04464711
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address RICHARDSONS BOATYARD THE STAITHE, STALHAM, NORWICH, NORFOLK, NR12 9BX
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 1 November 2015; Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
GBP 59,700
; Satisfaction of charge 10 in full. The most likely internet sites of MOONFLEET MARINE LTD are www.moonfleetmarine.co.uk, and www.moonfleet-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to North Walsham Rail Station is 6.7 miles; to Salhouse Rail Station is 8.2 miles; to Lingwood Rail Station is 10 miles; to Brundall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moonfleet Marine Ltd is a Private Limited Company.
The company registration number is 04464711. Moonfleet Marine Ltd has been working since 19 June 2002.
The present status of the company is Active. The registered address of Moonfleet Marine Ltd is Richardsons Boatyard The Staithe Stalham Norwich Norfolk Nr12 9bx. . RICHARDSON, Clive James is a Director of the company. RICHARDSON, Paul Jonathan is a Director of the company. Secretary BACKHURST, Philip Henry has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LAWTON, Diane has been resigned. Director BACKHURST, Philip Henry has been resigned. Director LAWTON, Philip James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair and maintenance of ships and boats".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 June 2002
Appointed Date: 19 June 2002
Secretary
LAWTON, Diane
Resigned: 20 December 2012
Appointed Date: 14 April 2010
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 June 2002
Appointed Date: 19 June 2002
MOONFLEET MARINE LTD Events
27 Jul 2016
Accounts for a small company made up to 1 November 2015
04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
12 Feb 2016
Satisfaction of charge 10 in full
17 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
17 Jul 2015
Register inspection address has been changed from The Staithe Stalham Norwich Norfolk NR12 9DA United Kingdom to Larking Gowen King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
...
... and 69 more events
18 Jul 2002
New director appointed
18 Jul 2002
New secretary appointed;new director appointed
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
19 Jun 2002
Incorporation
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied
on 12 February 2016
Persons entitled: Philip and Diane Lawton
Description: The boat named as moon enterprise.
20 December 2011
Deed of covenant
Delivered: 21 December 2011
Status: Satisfied
on 29 September 2012
Persons entitled: Clydesdale Bank PLC
Description: The alpha 35 flybridge motor vessel named moon enterprise…
20 December 2011
Chattel mortgage
Delivered: 21 December 2011
Status: Satisfied
on 29 September 2012
Persons entitled: Clydesdale Bank PLC
Description: All rights title benefit and interest present and future…
19 December 2011
Debenture
Delivered: 22 December 2011
Status: Satisfied
on 29 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Mortgage
Delivered: 5 January 2008
Status: Satisfied
on 9 December 2011
Persons entitled: Barclays Bank PLC
Description: Alpha 35 flybridge named moon enterprise, id…
7 December 2005
Chattel mortgage
Delivered: 22 December 2005
Status: Satisfied
on 9 December 2011
Persons entitled: Barclays Bank PLC
Description: Moonraker alpha 44 river cruiser built 2000 moon vayager…
7 July 2003
Chattel mortgage
Delivered: 24 July 2003
Status: Satisfied
on 9 December 2011
Persons entitled: Barclays Bank PLC
Description: The vessels k/a moon reef (M794), moon stream (J609), moon…
24 January 2003
Legal charge of lease
Delivered: 14 February 2003
Status: Satisfied
on 9 December 2011
Persons entitled: Stalham Yacht Services Limited
Description: The staithe stalham norwich norfolk.
24 January 2003
Legal charge of chattels
Delivered: 14 February 2003
Status: Satisfied
on 9 December 2011
Persons entitled: Stalham Yacht Services Limited
Description: River tamar 1 A961, river tamar 2 W39, river hamble 1 Q704…
7 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied
on 9 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…