Milford On Sea
Lymington
SO41 0RB
Director Name | Jan-Erik Lindstrom |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 June 2014(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 3 Fridhemsgatan Kungalv Sweden |
Director Name | Mr Christopher David Harridge |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 23 June 2014) |
Role | Yacth Broker |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Norley Wood Lymington Hampshire SO41 5RS |
Secretary Name | Mr Edmund Clive Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckland Manor Southampton Road Lymington Hampshire SO41 8NP |
Website | offshorepowerboats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01590 677955 |
Telephone region | Lymington |
Registered Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Nimbus Boats Sweden Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,922 |
Cash | £65,169 |
Current Liabilities | £367,476 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (3 months ago) |
---|---|
Next Return Due | 8 July 2024 (9 months, 2 weeks from now) |
3 June 1997 | Delivered on: 5 June 1997 Satisfied on: 19 July 2012 Persons entitled: Nws Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 September 1992 | Delivered on: 11 September 1992 Satisfied on: 3 March 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all the and goodwill, bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 July 1990 | Delivered on: 16 July 1990 Satisfied on: 25 November 1993 Persons entitled: Mercantile Credit Company Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, hiring agreements in respect of motor vehicles & chattels (see form 395 for full details). Fully Satisfied |
21 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 21 January 2021 (1 page) |
---|---|
12 October 2020 | Director's details changed for Mr Steven Jon Hugh Lane on 30 October 2010 (2 pages) |
12 October 2020 | Termination of appointment of Edmund Clive Sutton as a secretary on 12 October 2020 (1 page) |
12 October 2020 | Director's details changed for Jan-Erik Lindstrom on 27 July 2014 (2 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
30 March 2018 | Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 30 March 2018 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Jan-Erik Lindstrom as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Jan-Erik Lindstrom as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Full accounts made up to 31 December 2016 (9 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2014 | Appointment of Jan-Erik Lindstrom as a director (2 pages) |
9 July 2014 | Termination of appointment of Christopher Harridge as a director (1 page) |
9 July 2014 | Appointment of Jan-Erik Lindstrom as a director (2 pages) |
9 July 2014 | Termination of appointment of Christopher Harridge as a director (1 page) |
24 June 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
24 June 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 April 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
5 April 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 February 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
25 February 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
15 February 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
14 February 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
24 June 2010 | Director's details changed for Mr Christopher David Harridge on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Steven Jon Hugh Lane on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Steven Jon Hugh Lane on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Christopher David Harridge on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 30 November 2009 (15 pages) |
17 March 2010 | Full accounts made up to 30 November 2009 (15 pages) |
14 September 2009 | Director appointed mr steven jon hugh lane (1 page) |
14 September 2009 | Director appointed mr steven jon hugh lane (1 page) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 March 2009 | Full accounts made up to 30 November 2008 (14 pages) |
12 March 2009 | Full accounts made up to 30 November 2008 (14 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 April 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
5 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
3 March 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
3 March 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
30 June 2006 | Return made up to 24/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 24/06/06; full list of members (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
17 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
8 March 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
8 March 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 September 2004 | Return made up to 24/06/04; full list of members (6 pages) |
11 March 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
11 March 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
17 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
17 March 2003 | Accounts for a medium company made up to 30 November 2002 (13 pages) |
17 March 2003 | Accounts for a medium company made up to 30 November 2002 (13 pages) |
23 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
12 April 2002 | Full accounts made up to 30 November 2001 (16 pages) |
12 April 2002 | Full accounts made up to 30 November 2001 (16 pages) |
21 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
26 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
22 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
28 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
23 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 30 November 1997 (9 pages) |
16 March 1998 | Full accounts made up to 30 November 1997 (9 pages) |
25 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
5 June 1997 | Particulars of mortgage/charge (11 pages) |
5 June 1997 | Particulars of mortgage/charge (11 pages) |
9 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
9 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
18 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 24/06/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
22 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
19 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
12 April 1995 | Full accounts made up to 30 November 1994 (9 pages) |
12 April 1995 | Full accounts made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 February 1980 | Incorporation (9 pages) |
5 February 1980 | Incorporation (9 pages) |
5 February 1980 | Memorandum and Articles of Association (9 pages) |
5 February 1980 | Memorandum and Articles of Association (9 pages) |
18 October 1979 | Certificate of incorporation (1 page) |
18 October 1979 | Certificate of incorporation (1 page) |