NICK COX YACHT CHANDLER LIMITED

NICK COX YACHT CHANDLER LTD, KINGS SALTERN ROAD, LYMINGTON  SO41 3QD
  • Active
  • Private Limited Company
  • Company No. 01973876
  • Last Updated: 01 Mar 2024

Company Profile

NICK COX YACHT CHANDLER LIMITED was incorporated on Tuesday, December 24, 1985 as a Private Limited Company with registered address in LYMINGTON. NICK COX YACHT CHANDLER LIMITED has the status: Active and it's listed in the following category: Other retail sale in non-specialised stores. This Private Limited Company has been operating for 38 years 10 months and 2 days.

Name NICK COX YACHT CHANDLER LIMITED
Company number 01973876
Company type Private Limited Company
Incorporation date 24 Dec 1985
Status Active
Industry (SIC 2007)

Address

Registered Address NICK COX YACHT CHANDLER LTD
KINGS SALTERN ROAD
LYMINGTON
SO41 3QD
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Seafront Marine Group Limited Brook Street, Bishops Waltham, SO32 1AX Dates: Thursday, October 22, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mrs Susan Constance Evans Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, September 5, 2017
ownership of shares 75 to 100 percent
Mr Matthew Evans Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 22, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr David Richard Arthur Evans Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, September 5, 2017
ownership of shares 75 to 100 percent
Mrs Elizabeth Helen Evans Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 22, 2020
significant influence or control

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-26 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 October 2016
Last confirmation statement dated 30 September 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
NICK COX YACHT CHANDLER LIMITED 24 Dec 1985