About

Registered Number: 05510479
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 20 Innovation Centre University Road, Canterbury, Kent, CT2 7FG

 

Youngboats Ltd was founded on 15 July 2005 and has its registered office in Canterbury, it has a status of "Active". The current directors of the company are listed as Young, Glenis Ann, Young, Terry John at Companies House. 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
YOUNG, Terry John 22 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Glenis Ann 22 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2019
PSC04 - N/A 15 July 2019
CS01 - N/A 15 July 2019
CH03 - Change of particulars for secretary 15 July 2019
CH01 - Change of particulars for director 15 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 July 2006
395 - Particulars of a mortgage or charge 22 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.