CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NAUTEQUIPE MARINE SUPPLIES LIMITED
Company
NAUTEQUIPE MARINE SUPPLIES
Phone:
01562 742 375
B
rating
KEY FINANCES
Year
2017
Assets
£18.46k
▼ £-21.49k (-53.80 %)
Cash
£0k
▼ £-13.53k (-100.00 %)
Liabilities
£40.42k
▼ £-29.72k (-42.37 %)
Net Worth
£-21.96k
▼ £8.22k (-27.24 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Wyre Forest
Company name
NAUTEQUIPE MARINE SUPPLIES LIMITED
Company number
03513415
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.nautequipe.co.uk
Phones
01562 742 375
Registered Address
15 SPRING GROVE ROAD,
KIDDERMINSTER,
WORCESTERSHIRE,
DY11 7JA
ECONOMIC ACTIVITIES
47910
Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2
CHARGES
21 November 2005
Status
Outstanding
Delivered
23 November 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
NAUGHTIPIDGINS NEST LIMITED
NAUGHTY KNICKERS LTD
NAUTICAL INSURANCE SERVICES LIMITED
NAUTICOOL LIMITED
NAVAHO TECHNOLOGIES LIMITED
NAVAN LIMITED
Last update 2018
NAUTEQUIPE MARINE SUPPLIES LIMITED DIRECTORS
Steven James Davis
Acting
Appointed
17 November 1998
Role
Secretary
Address
15 Spring Grove Road, Kidderminster, Worcestershire, England, DY11 7JA
Name
DAVIS, Steven James
Janet Watkins
Acting
Appointed
02 March 1998
Occupation
Marine Retailer
Role
Director
Age
71
Nationality
British
Address
15 Spring Grove Road, Kidderminster, Worcestershire, England, DY11 7JA
Country Of Residence
England
Name
WATKINS, Janet
Daniel John Dwyer
Resigned
Appointed
19 February 1998
Resigned
02 March 1998
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John
Janet Watkins
Resigned
PSC
Appointed
02 March 1998
Resigned
02 March 1998
Role
Secretary
Address
Flat 9 The Manor House, High Street, Bewdley, Worcestershire, DY12 2DJ
Name
WATKINS, Janet
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Betty June Doyle
Resigned
Appointed
19 February 1998
Resigned
02 March 1998
Role
Nominee Director
Age
89
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June
Daniel John Dwyer
Resigned
Appointed
19 February 1998
Resigned
02 March 1998
Role
Nominee Director
Age
85
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John
Pierre Marcel Andre Moll
Resigned
Appointed
02 March 1998
Resigned
16 November 1998
Occupation
Consultant
Role
Director
Age
79
Nationality
British
Address
Contay Hutwood Road, Chilworth, Southampton, Hampshire, SO16 7LL
Name
MOLL, Pierre Marcel Andre
REVIEWS
Check The Company
Very good according to the company’s financial health.