CROPREDY MARINA LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
CROPREDY MARINA LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
CROPREDY MARINA LIMITED was incorporated 13 years ago on 22/03/2011 and has the registered number: 07572555. The accounts status is SMALL and accounts are next due on 31/12/2023.
CROPREDY MARINA LIMITED was incorporated 13 years ago on 22/03/2011 and has the registered number: 07572555. The accounts status is SMALL and accounts are next due on 31/12/2023.
CROPREDY MARINA LIMITED - NOTTINGHAM
This company is listed in the following categories:
52220 - Service activities incidental to water transportation
52220 - Service activities incidental to water transportation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2021 | 31/12/2023 |
Registered Office
SAWLEY MARINA
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN PALMER | Mar 1965 | British | Director | 2021-12-01 | CURRENT |
MR ROSS ANTHONY FAITH | Jan 1971 | British | Director | 2023-11-07 | CURRENT |
MR STEVEN MICHAEL DE POLO | Oct 1981 | British | Director | 2021-12-01 | CURRENT |
MR. JOHN GRAHAME WHATELEY | Jun 1943 | British | Director | 2019-06-05 UNTIL 2021-12-01 | RESIGNED |
MR RICHARD JAMES SMITH | Nov 1967 | British | Director | 2019-06-05 UNTIL 2022-05-31 | RESIGNED |
MR RUSSEL SANG | Oct 1969 | British | Director | 2021-12-01 UNTIL 2023-07-25 | RESIGNED |
MR MICHAEL TIMOTHY LANGER | Aug 1952 | United Kingdom | Director | 2011-03-22 UNTIL 2019-06-05 | RESIGNED |
MR MICHAEL ALLEN BRAIDLEY | Dec 1961 | British | Director | 2019-06-05 UNTIL 2022-05-31 | RESIGNED |
MR JOHN SEBASTIAN WHATELEY | May 1981 | British | Director | 2019-06-05 UNTIL 2021-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castle Marinas Limited | 2019-06-05 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Timothy Langer | 2016-04-06 - 2019-06-05 | 8/1952 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cropredy Marina Limited - Period Ending 2019-06-05 | 2020-02-19 | 05-06-2019 | £53,303 Cash £445,259 equity |
Cropredy Marina Limited - Period Ending 2018-03-31 | 2018-12-14 | 31-03-2018 | £42,569 Cash £377,464 equity |
Cropredy Marina Limited - Period Ending 2017-03-31 | 2017-12-23 | 31-03-2017 | £127,097 Cash £278,743 equity |
Cropredy Marina Limited - Period Ending 2015-03-31 | 2015-10-01 | 31-03-2015 | £21,309 Cash £94,276 equity |
Cropredy Marina Limited - Period Ending 2014-03-31 | 2014-10-22 | 31-03-2014 | £58,467 Cash £35,663 equity |