SAFETY BOAT SERVICES LIMITED

Unit 3, North Lynn Business Village Bergen Way Unit 3, North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England
StatusACTIVE
Company No.05980816
CategoryPrivate Limited Company
Incorporated27 Oct 2006
Age17 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

SAFETY BOAT SERVICES LIMITED is an active private limited company with number 05980816. It was incorporated 17 years, 7 months, 19 days ago, on 27 October 2006. The company address is Unit 3, North Lynn Business Village Bergen Way Unit 3, North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel George Ross

Change date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr Daniel George Ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059808160007

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059808160006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: Unit 3, North Lynn Business Village Castle Rising Road South Wootton King's Lynn PE30 3JA England

New address: Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG

Old address: 49 Castle Rising Road South Wootton Kings Lynn Norfolk PE30 3JA

Change date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2018-04-11

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/18

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059808160007

Charge creation date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-12

Psc name: Daniel George Ross

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Daniel George Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-12

Psc name: Julie Ann Aldiss

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-12

Psc name: William Jonathan Aldiss

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ann Aldiss

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jonathan Aldiss

Termination date: 2017-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2017

Action Date: 12 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-12

Charge number: 059808160006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Ross

Appointment date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 550,100 GBP

Date: 2013-01-31

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-19

Capital : 300,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2012-01-19

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 21 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-29

Officer name: Julie Ann Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jul 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Address

Type: AD01

Old address: Christmas Wood Thursford Road, Hindringham Fakenham Norfolk NR21 0DP

Change date: 2010-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Jonathan Aldiss

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P MARLEY LTD

31 SHOOTERS DRIVE,WALTHAM ABBEY,EN9 2QA

Number:11645918
Status:ACTIVE
Category:Private Limited Company

COPIER SYSTEMS MANAGEMENT LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:10964857
Status:ACTIVE
Category:Private Limited Company

ELIZABETH ANN HAIR SHORE ROAD LIMITED

74 SHORE ROAD,BELFAST,BT15 3PZ

Number:NI641559
Status:ACTIVE
Category:Private Limited Company

KOMMERSANT LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:07940837
Status:ACTIVE
Category:Private Limited Company

M S LOANS LTD

10 EMPIRE PARADE,WEMBLEY,HA9 0RQ

Number:04605781
Status:ACTIVE
Category:Private Limited Company

MENTER CAERDYDD

YR HEN LYFRGELL,CAERDYDD,CF10 1BH

Number:04576565
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source