PITSTONE WHARF LIMITED
Overview
Company Name | PITSTONE WHARF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04560932 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PITSTONE WHARF LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is PITSTONE WHARF LIMITED located?
Registered Office Address | Wildfern Harewood Road PL18 9QN Calstock England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PITSTONE WHARF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for PITSTONE WHARF LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 28, 2023 |
What are the latest filings for PITSTONE WHARF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Seal Laleham Reach Chertsey Surrey KT16 8RP England to Wildfern Harewood Road Calstock PL18 9QN on Feb 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Raymond William Hughes as a secretary on Nov 05, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from Pitstone Wharf Cheddington Road Pitstone Bucks LU7 9AD to Seal Laleham Reach Chertsey Surrey KT16 8RP on Apr 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PITSTONE WHARF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TIMBRELL, Malcolm Roy | Director | Harewood Road PL18 9QN Calstock Wildfern England | United Kingdom | British | Boat Builders | 85046390002 | ||||
HUGHES, Raymond William | Secretary | 46 The Boundary MK6 2HT Milton Keynes Buckinghamshire | British | 125429160001 | ||||||
TIMBRELL, Nicola Ruth | Secretary | 2 Mullins Pond Cottages Broomfield TA5 2EH Bridgwater Somerset | British | Boat Operator | 85046500001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
EVANS, Timothy | Director | 308 Franklands Village RH16 3RJ Haywards Heath West Sussex | British | Driver | 85046160001 | |||||
EVANS, Vera | Director | 308 Franklands Village RH16 3RJ Haywards Heath West Sussex | British | None | 85046310001 | |||||
TIMBRELL, Nicola Ruth | Director | 2 Mullins Pond Cottages Broomfield TA5 2EH Bridgwater Somerset | British | Boat Operator | 85046500001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PITSTONE WHARF LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Roy Timbrell | Apr 07, 2016 | Harewood Road PL18 9QN Calstock Wildfern England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0