Check the

SEA VENTURES (UK) LIMITED

Company
SEA VENTURES (UK) LIMITED (06752600)

SEA VENTURES (UK)

Phone: +44 (0)1489 565 444
A rating

ABOUT SEA VENTURES (UK) LIMITED

Dear Irene Many thanks.....two inspection hatch lids arrived by post today resolving the difficult situation of not being able to use the front water tank on our Jeanneau 45. We are astounded at how quickly you managed to get the part number and obtain these given that they were out of stock when we first enquired a few days ago. Our personal thanks to you in maintaining the after sales service from Sea Ventures which is second to none. Good wishes Mick & Liz

News from our brokerage team. What's hot and what's not... and how is the market doing? Here is the latest from the desk of Tom Edgington.

Hi Tim We've got Navicula safely back from Guernsey. An interesting sail, with the cruising chute up for several hours, in F3-4 (dropped at 20kn, Sue insisted) then a close reach up the Solent in a brisk breeze, making a good average 7.5 kn for passage planning purposes. Anyway, we've given her a clean today and she's looking fine on her berth if you want to take anyone down to see her (marina has you down as authorised to take the keys from the harbour office). Best wishes Gavin ps about 400 miles under the keel now, and v pleased with her, thanks.

KEY FINANCES

Year
2016
Assets
£3029.8k ▲ £262.4k (9.48 %)
Cash
£197.43k ▼ £-35.95k (-15.40 %)
Liabilities
£2327.58k ▲ £129.63k (5.90 %)
Net Worth
£702.22k ▲ £132.76k (23.31 %)

REGISTRATION INFO

Company name
SEA VENTURES (UK) LIMITED
Company number
06752600
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.sea-ventures.co.uk
Phones
+44 (0)1489 565 444
01489 565 444
Registered Address
FRYERN HOUSE 125,
WINCHESTER ROAD,
CHANDLERS FORD,
HAMPSHIRE,
SO53 2DR

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

13 Feb 2017
Confirmation statement made on 18 November 2016 with updates
10 Oct 2016
Satisfaction of charge 067526000006 in full
23 Sep 2016
Registration of charge 067526000007, created on 16 September 2016

CHARGES

16 September 2016
Status
Outstanding
Delivered
23 September 2016
Persons entitled
Sgb Finance S.A
Description
The vessel with the hull identification number…

17 June 2016
Status
Satisfied on 10 October 2016
Delivered
21 June 2016
Persons entitled
Sgb Finance S.A
Description
The vessel with the hull identification number…

22 April 2016
Status
Satisfied on 14 September 2016
Delivered
27 April 2016
Persons entitled
Sgb Finance S.A
Description
The vessel with the hull identification number…

23 October 2015
Status
Satisfied on 27 November 2015
Delivered
28 October 2015
Persons entitled
Sgb Finance S.A
Description
The vessel with the hull identification number…

23 April 2015
Status
Satisfied on 27 November 2015
Delivered
28 April 2015
Persons entitled
Sgb Finance S.A
Description
The vessel known as double take with hull identification…

9 August 2011
Status
Satisfied on 12 September 2015
Delivered
19 August 2011
Persons entitled
Marina Developments Limited
Description
Interest in the account and the deposit balance.

27 August 2009
Status
Satisfied on 12 September 2015
Delivered
29 August 2009
Persons entitled
Marina Developments Limited
Description
The deposit balance and all money from time to time…

See Also


Last update 2018

SEA VENTURES (UK) LIMITED DIRECTORS

Alfred Nigel De Quervain Colley

  Acting
Appointed
18 November 2008
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Fryern House 125, Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Of Residence
England
Name
COLLEY, Alfred Nigel De Quervain

Michael John Cook

  Acting
Appointed
18 June 2014
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Fryern House 125, Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Of Residence
United Kingdom
Name
COOK, Michael John

Timothy Yates Harley

  Acting
Appointed
18 June 2014
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
Fryern House 125, Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Of Residence
England
Name
HARLEY, Timothy Yates

Edward Matthew Scott Baker

  Resigned
Appointed
18 November 2008
Resigned
18 November 2008
Role
Secretary
Address
13 Greenway, Wilmslow, Cheshire, SK9 1LU
Name
BAKER, Edward Matthew Scott

Jeremy Patrick Scott Baker

  Resigned
Appointed
18 November 2008
Resigned
18 November 2008
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
87 Grove Road, Sheffield, S7 2GY
Country Of Residence
Uk
Name
BAKER, Jeremy Patrick Scott

Alfred John De Quervain Colley

  Resigned
Appointed
18 November 2008
Resigned
19 July 2015
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Fryern House 125, Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Of Residence
United Kingdom
Name
COLLEY, Alfred John De Quervain

REVIEWS


Check The Company
Excellent according to the company’s financial health.