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 |