About

Registered Number: 06201816
Date of Incorporation: 03/04/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 89 Chorley Road, Swinton, Manchester, M27 4AA,

 

Karen's Boat Hire Ltd was registered on 03 April 2007 and has its registered office in Manchester, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSTON, Mark James 01 March 2017 - 1
CHADWICK, Philip John 03 April 2007 26 April 2011 1
HULSTON, Mark James 01 March 2017 17 April 2020 1
STARKEY, Karen Joanne 03 April 2007 21 February 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 April 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
AAMD - Amended Accounts 30 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC04 - N/A 02 April 2019
AA - Annual Accounts 21 January 2019
AAMD - Amended Accounts 16 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 April 2017
AP01 - Appointment of director 26 April 2017
AD01 - Change of registered office address 26 April 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
MR01 - N/A 16 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.