LITTLE SHIPMATES GROUP LIMITED
ROMSEY SUNRISE (LITTLE SHIPMATES) LIMITED NIGHT WATCH (LITTLE SHIPMATES) LIMITED

Hellopages » Hampshire » Test Valley » SO51 6FQ

Company number 04914952
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address OAKLEAF COTTAGE SALISBURY ROAD, SHERFIELD ENGLISH, ROMSEY, HAMPSHIRE, SO51 6FQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Company name changed sunrise (little shipmates) LIMITED\certificate issued on 06/04/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-29 . The most likely internet sites of LITTLE SHIPMATES GROUP LIMITED are www.littleshipmatesgroup.co.uk, and www.little-shipmates-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Romsey Rail Station is 4.8 miles; to Totton Rail Station is 7.9 miles; to Redbridge Rail Station is 8.2 miles; to Ashurst New Forest Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Shipmates Group Limited is a Private Limited Company. The company registration number is 04914952. Little Shipmates Group Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Little Shipmates Group Limited is Oakleaf Cottage Salisbury Road Sherfield English Romsey Hampshire So51 6fq. . TONGUE, Helen Jane is a Secretary of the company. TONGUE, Clive Martin is a Director of the company. TONGUE, Helen Jane is a Director of the company. Secretary M & B SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director M & B NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TONGUE, Helen Jane
Appointed Date: 29 September 2003

Director
TONGUE, Clive Martin
Appointed Date: 29 September 2003
62 years old

Director
TONGUE, Helen Jane
Appointed Date: 29 September 2003
61 years old

Resigned Directors

Secretary
M & B SECRETARIES LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Director
M & B NOMINEES LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Persons With Significant Control

Mr Clive Martin Tongue
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Jane Tongue
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE SHIPMATES GROUP LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
06 Apr 2016
Company name changed sunrise (little shipmates) LIMITED\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3

...
... and 40 more events
16 Oct 2003
Director resigned
16 Oct 2003
New director appointed
16 Oct 2003
New secretary appointed;new director appointed
30 Sep 2003
Secretary resigned
29 Sep 2003
Incorporation

LITTLE SHIPMATES GROUP LIMITED Charges

30 September 2015
Charge code 0491 4952 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Daisy Chain Day Nursery (Basingstoke) Limited
Description: Carpenters down, popley, basingstoke, RG24 9AE title number…
19 August 2015
Charge code 0491 4952 0002
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 July 2012
Debenture
Delivered: 2 August 2012
Status: Satisfied on 4 August 2015
Persons entitled: Clive Tongue and Helen Tongue
Description: Fixed and floating charge over the undertaking and all…