COMMODORE YACHTING LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO17 6DZ

Company number 03839268
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address THE OLD LAUNDRY BRIDGE STREET, SOUTHWICK, FAREHAM, HAMPSHIRE, PO17 6DZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of COMMODORE YACHTING LIMITED are www.commodoreyachting.co.uk, and www.commodore-yachting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Fareham Rail Station is 3.5 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commodore Yachting Limited is a Private Limited Company. The company registration number is 03839268. Commodore Yachting Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Commodore Yachting Limited is The Old Laundry Bridge Street Southwick Fareham Hampshire Po17 6dz. The company`s financial liabilities are £53.76k. It is £-25.2k against last year. The cash in hand is £65.97k. It is £-8.6k against last year. And the total assets are £82.3k, which is £-9.72k against last year. KEY, Karen Wendy is a Secretary of the company. COOPER, Stuart Anthony is a Director of the company. Secretary COOPER, Linda Susan has been resigned. Secretary COOPER, Stephen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


commodore yachting Key Finiance

LIABILITIES £53.76k
-32%
CASH £65.97k
-12%
TOTAL ASSETS £82.3k
-11%
All Financial Figures

Current Directors

Secretary
KEY, Karen Wendy
Appointed Date: 27 May 2009

Director
COOPER, Stuart Anthony
Appointed Date: 10 September 1999
66 years old

Resigned Directors

Secretary
COOPER, Linda Susan
Resigned: 02 October 2006
Appointed Date: 10 September 1999

Secretary
COOPER, Stephen
Resigned: 27 May 2009
Appointed Date: 03 October 2006

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 September 1999
Appointed Date: 10 September 1999
71 years old

Persons With Significant Control

Mr Stuart Anthony Cooper
Notified on: 2 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COMMODORE YACHTING LIMITED Events

28 Sep 2016
Confirmation statement made on 10 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Satisfaction of charge 3 in full
29 Feb 2016
Satisfaction of charge 4 in full
29 Feb 2016
Satisfaction of charge 7 in full
...
... and 49 more events
22 Sep 1999
Director resigned
22 Sep 1999
New secretary appointed
22 Sep 1999
New director appointed
22 Sep 1999
Registered office changed on 22/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
10 Sep 1999
Incorporation

COMMODORE YACHTING LIMITED Charges

29 January 2015
Charge code 0383 9268 0009
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Bavaria cruiser 37 hull number:de-BAVK37Y6A515.
25 January 2011
Marine mortgage
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Bavaria 38 hull id: DEBAVR38D1A111.
4 May 2005
Deed of mortgage
Delivered: 6 May 2005
Status: Satisfied on 29 February 2016
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel regal commodore 2860…
2 April 2004
Deed of mortgage
Delivered: 6 April 2004
Status: Satisfied on 14 July 2014
Persons entitled: Capital Bank PLC
Description: 64 shares in bavaria 38 de-bav X38A1B404 and in her boats…
17 June 2003
Deed of mortgage
Delivered: 21 June 2003
Status: Satisfied on 29 February 2016
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel and in her boats and…
13 December 2002
Deed of mortgage
Delivered: 17 December 2002
Status: Satisfied on 29 February 2016
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (unknown) and in her…
7 February 2002
Deed of mortgage
Delivered: 9 February 2002
Status: Satisfied on 29 February 2016
Persons entitled: Capital Bank PLC
Description: Sixty four shares in vessel name (unknown) and in her boats…
16 February 2001
Deed of mortgage
Delivered: 21 February 2001
Status: Satisfied on 29 February 2016
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name darwin star and in her…