About

Registered Number: 05423270
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Active
Registered Address: Cobblers Main Road, Bouldnor, Yarmouth, Isle Of Wight, PO41 0UR

 

Founded in 2005, Needles Pleasure Cruises Ltd have registered office in Isle Of Wight, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Lemonius, Linda Jayne, Lemonius, Peter William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMONIUS, Peter William 07 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LEMONIUS, Linda Jayne 07 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 25 April 2018
MR04 - N/A 05 December 2017
AA01 - Change of accounting reference date 24 November 2017
SH01 - Return of Allotment of shares 24 November 2017
CH03 - Change of particulars for secretary 16 November 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AD01 - Change of registered office address 16 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 17 April 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 04 May 2006
CERTNM - Change of name certificate 02 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
AA - Annual Accounts 14 February 2006
225 - Change of Accounting Reference Date 16 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.