Solent Chartered Boats Limited
- Dissolved
- Incorporated on 12 Sep 2014
Reg Address: The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester OX26 4SS, United Kingdom
- Summary The company with name "Solent Chartered Boats Limited" is a ltd and located in The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester OX26 4SS. Solent Chartered Boats Limited is currently in dissolved status and it was incorporated on 12 Sep 2014 (10 years 12 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 Solent Chartered Boats Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nigel John Harris | Director | 24 Feb 2016 | British | Active |
2 | Simon John Morgan | Director | 12 Sep 2014 | British | Active |
3 | Simon John Morgan | Director | 12 Sep 2014 | British | Active |
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 | Mr Simon Morgan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Nigel John Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Simon Morgan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mr Simon Morgan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Solent Chartered Boats Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 31 Dec 2019 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 15 Oct 2019 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 3 Oct 2019 | Download PDF 3 Pages |
4 | Gazette - Notice Compulsory | 3 Sep 2019 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 25 Sep 2018 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 29 Jun 2018 | Download PDF 8 Pages |
7 | Confirmation Statement - Updates | 1 Nov 2017 | Download PDF 4 Pages |
8 | Mortgage - Satisfy Charge Full | 20 Oct 2017 | Download PDF 4 Pages |
9 | Address - Change Registered Office Company With Date Old New | 16 Oct 2017 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 16 Oct 2017 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 16 Oct 2017 | Download PDF 2 Pages |
12 | Officers - Change Person Director Company With Change Date | 13 Oct 2017 | Download PDF 2 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 13 Oct 2017 | Download PDF 2 Pages |
14 | Mortgage - Satisfy Charge Full | 23 Sep 2017 | Download PDF 4 Pages |
15 | Mortgage - Satisfy Charge Full | 23 Sep 2017 | Download PDF 4 Pages |
16 | Mortgage - Satisfy Charge Full | 23 Sep 2017 | Download PDF 4 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Jul 2017 | Download PDF 10 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Jul 2017 | Download PDF 10 Pages |
19 | Accounts - Total Exemption Small | 30 Jun 2017 | Download PDF 4 Pages |
20 | Address - Change Registered Office Company With Date Old New | 5 Jun 2017 | Download PDF 1 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Apr 2017 | Download PDF 9 Pages |
22 | Confirmation Statement - Updates | 16 Sep 2016 | Download PDF 7 Pages |
23 | Incorporation - Memorandum Articles | 26 Aug 2016 | Download PDF 30 Pages |
24 | Resolution | 26 Aug 2016 | Download PDF 1 Pages |
25 | Capital - Name Of Class Of Shares | 25 Aug 2016 | Download PDF 2 Pages |
26 | Capital - Variation Of Rights Attached To Shares | 25 Aug 2016 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 16 Jun 2016 | Download PDF 5 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jun 2016 | Download PDF 11 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2016 | Download PDF 2 Pages |
30 | Capital - Allotment Shares | 10 Mar 2016 | Download PDF 3 Pages |
31 | Officers - Change Person Director Company With Change Date | 28 Oct 2015 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2015 | Download PDF 3 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.