About

Registered Number: 05286382
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF,

 

Discovery Group Yacht Sales Ltd was founded on 15 November 2004, it's status at Companies House is "Active". There is only one director listed for Discovery Group Yacht Sales Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Nicholas George 19 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 19 February 2020
PSC02 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
MR01 - N/A 04 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 08 January 2019
CS01 - N/A 27 November 2018
MR01 - N/A 02 July 2018
RESOLUTIONS - N/A 07 February 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 29 December 2017
PSC02 - N/A 29 December 2017
AA - Annual Accounts 18 November 2017
RESOLUTIONS - N/A 19 June 2017
MR01 - N/A 14 June 2017
AA - Annual Accounts 27 May 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 17 May 2017
AA01 - Change of accounting reference date 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.