About

Registered Number: 03176760
Date of Incorporation: 22/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 6 Burrard Grove, Lymington, Hampshire, SO41 3QR,

 

Having been setup in 1996, Scarlet Yacht Enterprises Ltd has its registered office in Lymington, Hampshire, it's status is listed as "Active". The current directors of the company are listed as Applebey, Susan Elizabeth, Applebey, Jason, Applebey, Ross, Applebey, Dudley Gordon Andrew in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBEY, Jason 21 February 2008 - 1
APPLEBEY, Ross 21 February 2008 - 1
APPLEBEY, Dudley Gordon Andrew 22 March 1996 21 February 2008 1
Secretary Name Appointed Resigned Total Appointments
APPLEBEY, Susan Elizabeth 22 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 21 July 2015
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 28 December 2000
RESOLUTIONS - N/A 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
123 - Notice of increase in nominal capital 05 April 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.