-
FAIRLINE YACHTS LIMITED - Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 09937735
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nene Valley Business Park
- Oundle
- Peterborough
- Cambridgeshire
- PE8 4HN Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, PE8 4HN UK
Management
- Managing Directors
- CARLEY, Jason Edward
- MCHUGH, David Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-06
- Age Of Company 2016-01-06 8 years
- SIC/NACE
- 30120
Ownership
- Beneficial Owners
- Mr Igor Glyanenko
- Mr Alexander Volov
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FAIRLINE ACQUISITIONS LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2017-01-05
- Annual Return
- Due Date: 2021-02-16
- Last Date: 2020-01-05
-
FAIRLINE YACHTS LIMITED Company Description
- FAIRLINE YACHTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09937735. Its current trading status is "live". It was registered 2016-01-06. It was previously called FAIRLINE ACQUISITIONS LIMITED. It has declared SIC or NACE codes as "30120". It has 2 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2017-01-05.It can be contacted at Nene Valley Business Park .
Get FAIRLINE YACHTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fairline Yachts Limited - Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, United Kingdom
- 2016-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FAIRLINE YACHTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-07-02) - AP01
-
confirmation-statement-with-updates (2020-01-12) - CS01
-
termination-director-company-with-name-termination-date (2020-07-02) - TM01
-
notification-of-a-person-with-significant-control-statement (2020-07-02) - PSC08
-
termination-director-company-with-name-termination-date (2020-01-31) - TM01
-
cessation-of-a-person-with-significant-control (2020-07-02) - PSC07
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-10) - SH01
-
termination-director-company-with-name-termination-date (2019-04-18) - TM01
-
change-to-a-person-with-significant-control (2019-07-19) - PSC04
-
confirmation-statement-with-updates (2019-01-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-29) - MR01
-
resolution (2019-09-05) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-11-07) - TM01
-
accounts-with-accounts-type-full (2019-12-09) - AA
-
capital-allotment-shares (2019-08-12) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-12-28) - SH01
-
accounts-with-accounts-type-full (2018-11-29) - AA
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
capital-allotment-shares (2018-10-10) - SH01
-
appoint-person-director-company-with-name-date (2018-10-10) - AP01
-
appoint-person-director-company-with-name-date (2018-09-24) - AP01
-
capital-allotment-shares (2018-06-20) - SH01
-
confirmation-statement-with-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-05) - AA
-
capital-return-purchase-own-shares (2017-07-27) - SH03
-
capital-cancellation-shares (2017-07-18) - SH06
-
capital-allotment-shares (2017-10-04) - SH01
-
capital-allotment-shares (2017-01-18) - SH01
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
mortgage-satisfy-charge-full (2017-06-15) - MR04
-
capital-allotment-shares (2017-01-20) - SH01
-
capital-allotment-shares (2017-07-17) - SH01
-
capital-alter-shares-consolidation (2017-01-20) - SH02
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-12-14) - AA01
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
-
appoint-person-director-company-with-name-date (2016-11-18) - AP01
-
termination-director-company-with-name-termination-date (2016-09-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-15) - MR01
-
appoint-person-director-company-with-name-date (2016-03-23) - AP01
-
certificate-change-of-name-company (2016-01-26) - CERTNM
-
change-of-name-notice (2016-01-26) - CONNOT
-
incorporation-company (2016-01-06) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-07) - AD01