Shell Bay Services Limited
- Active
- Incorporated on 19 Mar 1996
Reg Address: Ferry Road, Studland BH19 3BA
Previous Names:
The Shell Bay Holding Company Limited - 9 Aug 2006
The Shell Bay Holding Company Limited - 29 Mar 1996
Meyrail Limited - 19 Mar 1996
- Summary The company with name "Shell Bay Services Limited" is a private limited company and located in Ferry Road, Studland BH19 3BA. Shell Bay Services Limited is currently in active status and it was incorporated on 19 Mar 1996 (28 years 6 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Shell Bay Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James William Alexander Farrar | Director | 24 Jan 2013 | British | Active |
2 | Timothy Brian Cavanagh | Director | 23 Nov 2009 | British | Resigned 23 Jan 2013 |
3 | James Lawson Miller | Director | 17 Mar 2000 | - | Resigned 25 May 2011 |
4 | Amit Lakhani | Secretary | 17 Mar 2000 | - | Resigned 27 Oct 2009 |
5 | Kevin Paul Foley | Secretary | 20 Jan 1997 | British | Resigned 17 Mar 2000 |
6 | Kevin Paul Foley | Director | 20 Jan 1997 | British | Resigned 17 Mar 2000 |
7 | James Lawson Miller | Director | 3 Apr 1996 | - | Resigned 20 Jan 1997 |
8 | Neil Anthony Girkins | Director | 3 Apr 1996 | British | Resigned 3 Jul 2014 |
9 | James Lawson Miller | Secretary | 3 Apr 1996 | - | Resigned 20 Jan 1997 |
10 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 19 Mar 1996 | - | Resigned 3 Apr 1996 |
11 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 19 Mar 1996 | - | Resigned 3 Apr 1996 |
12 | COMBINED NOMINEES LIMITED | Nominee Director | 19 Mar 1996 | - | Resigned 3 Apr 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 11 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Shell Bay Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company Previous Extended | 9 Nov 2022 | Download PDF 1 Pages |
2 | Confirmation Statement - No Updates | 9 Apr 2021 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 10 Mar 2021 | Download PDF 9 Pages |
4 | Confirmation Statement - No Updates | 26 Mar 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 24 Dec 2019 | Download PDF 11 Pages |
6 | Confirmation Statement - Updates | 18 Mar 2019 | Download PDF 5 Pages |
7 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 27 Mar 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 18 Dec 2017 | Download PDF 7 Pages |
10 | Confirmation Statement - Updates | 24 Mar 2017 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 5 Dec 2016 | Download PDF 3 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2016 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 7 Jan 2016 | Download PDF 9 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2015 | Download PDF 4 Pages |
15 | Capital - Allotment Shares | 8 May 2015 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 27 Mar 2015 | Download PDF 5 Pages |
17 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Dec 2014 | Download PDF 1 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Oct 2014 | Download PDF 40 Pages |
19 | Officers - Termination Director Company With Name | 3 Jul 2014 | Download PDF 1 Pages |
20 | Mortgage - Create With Deed With Charge Number | 25 Apr 2014 | Download PDF 44 Pages |
21 | Accounts - Total Exemption Small | 28 Mar 2014 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2014 | Download PDF 6 Pages |
23 | Mortgage - Satisfy Charge Full | 21 Feb 2014 | Download PDF 2 Pages |
24 | Mortgage - Satisfy Charge Full | 21 Feb 2014 | Download PDF 1 Pages |
25 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Dec 2013 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2013 | Download PDF 6 Pages |
27 | Officers - Appoint Person Director Company With Name | 18 Mar 2013 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 23 Jan 2013 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 12 Dec 2012 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 5 Pages |
31 | Officers - Change Person Director Company With Change Date | 10 Apr 2012 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 29 Dec 2011 | Download PDF 5 Pages |
33 | Officers - Termination Director Company With Name | 25 May 2011 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2011 | Download PDF 7 Pages |
35 | Accounts - Total Exemption Small | 15 Dec 2010 | Download PDF 8 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2010 | Download PDF 7 Pages |
37 | Accounts - Total Exemption Small | 25 Jan 2010 | Download PDF 8 Pages |
38 | Officers - Appoint Person Director Company With Name | 25 Nov 2009 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name | 27 Oct 2009 | Download PDF 1 Pages |
40 | Address - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 23 Mar 2009 | Download PDF 5 Pages |
42 | Address - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
43 | Address - Legacy | 8 Jan 2009 | Download PDF 1 Pages |
44 | Accounts - Small | 23 Oct 2008 | Download PDF 14 Pages |
45 | Annual Return - Legacy | 14 Apr 2008 | Download PDF 5 Pages |
46 | Accounts - Full | 2 Feb 2008 | Download PDF 12 Pages |
47 | Officers - Legacy | 24 Sep 2007 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 13 Apr 2007 | Download PDF 4 Pages |
49 | Accounts - Total Exemption Full | 8 Feb 2007 | Download PDF 12 Pages |
50 | Incorporation - Memorandum Articles | 18 Aug 2006 | Download PDF 12 Pages |
51 | Change Of Name - Certificate Company | 9 Aug 2006 | Download PDF 2 Pages |
52 | Annual Return - Legacy | 21 Mar 2006 | Download PDF 3 Pages |
53 | Accounts - Total Exemption Full | 1 Feb 2006 | Download PDF 12 Pages |
54 | Annual Return - Legacy | 29 Apr 2005 | Download PDF 8 Pages |
55 | Accounts - Total Exemption Full | 1 Feb 2005 | Download PDF 11 Pages |
56 | Incorporation - Memorandum Articles | 26 Jul 2004 | Download PDF 18 Pages |
57 | Mortgage - Legacy | 2 Jul 2004 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 5 Jun 2004 | Download PDF 3 Pages |
59 | Resolution | 4 Jun 2004 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 25 Mar 2004 | Download PDF 7 Pages |
61 | Accounts - Total Exemption Full | 3 Feb 2004 | Download PDF 13 Pages |
62 | Resolution | 7 May 2003 | Download PDF 1 Pages |
63 | Capital - Legacy | 7 May 2003 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 25 Mar 2003 | Download PDF 7 Pages |
65 | Accounts - Total Exemption Full | 3 Feb 2003 | Download PDF 10 Pages |
66 | Annual Return - Legacy | 10 Apr 2002 | Download PDF 6 Pages |
67 | Accounts - Total Exemption Full | 2 Feb 2002 | Download PDF 10 Pages |
68 | Annual Return - Legacy | 16 Mar 2001 | Download PDF 6 Pages |
69 | Accounts - Full | 30 Jan 2001 | Download PDF 10 Pages |
70 | Officers - Legacy | 10 Apr 2000 | Download PDF 3 Pages |
71 | Officers - Legacy | 10 Apr 2000 | Download PDF 4 Pages |
72 | Annual Return - Legacy | 27 Mar 2000 | Download PDF 6 Pages |
73 | Officers - Legacy | 24 Mar 2000 | Download PDF 1 Pages |
74 | Accounts - Full | 18 Jan 2000 | Download PDF 10 Pages |
75 | Annual Return - Legacy | 18 Mar 1999 | Download PDF 5 Pages |
76 | Accounts - Full | 2 Feb 1999 | Download PDF 10 Pages |
77 | Annual Return - Legacy | 27 Mar 1998 | Download PDF |
78 | Accounts - Full | 20 Jan 1998 | Download PDF 9 Pages |
79 | Officers - Legacy | 21 Apr 1997 | Download PDF 3 Pages |
80 | Annual Return - Legacy | 21 Apr 1997 | Download PDF 6 Pages |
81 | Officers - Legacy | 21 Apr 1997 | Download PDF 1 Pages |
82 | Resolution | 10 Jan 1997 | Download PDF 12 Pages |
83 | Resolution | 10 Jan 1997 | Download PDF 12 Pages |
84 | Accounts - Legacy | 30 May 1996 | Download PDF 1 Pages |
85 | Officers - Legacy | 17 Apr 1996 | Download PDF 2 Pages |
86 | Address - Legacy | 17 Apr 1996 | Download PDF 1 Pages |
87 | Resolution | 17 Apr 1996 | Download PDF 1 Pages |
88 | Officers - Legacy | 17 Apr 1996 | Download PDF 1 Pages |
89 | Officers - Legacy | 17 Apr 1996 | Download PDF 1 Pages |
90 | Officers - Legacy | 13 Apr 1996 | Download PDF 2 Pages |
91 | Change Of Name - Certificate Company | 28 Mar 1996 | Download PDF 2 Pages |
92 | Incorporation - Company | 19 Mar 1996 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Shell Bay Marine Limited Mutual People: James William Alexander Farrar | Active |
2 | The Shell Bay Cafe Limited Mutual People: James William Alexander Farrar | Active |