About

Registered Number: 06213336
Date of Incorporation: 16/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Laira Wharf Faraday Road, Cattedown, Plymouth, Devon, PL4 0SR

 

Established in 2007, Plymouth Boatyard & Marina Ltd has its registered office in Plymouth in Devon, it's status is listed as "Active". The current directors of the business are listed as Sleep, Valerie, Sleep, Andrew Richard, Sleep, Ian Robert, Sleep, Robert Thomas William at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEEP, Andrew Richard 16 April 2007 - 1
SLEEP, Ian Robert 16 April 2007 - 1
SLEEP, Robert Thomas William 01 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SLEEP, Valerie 16 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 April 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CERTNM - Change of name certificate 11 July 2012
CONNOT - N/A 11 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
225 - Change of Accounting Reference Date 02 July 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.