Company NameDauntless Yacht Centre Limited
DirectorBarry William Curtis
Company StatusActive
Company Number06158886
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Barry William Curtis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDauntless Boatyard
South Benfleet
Essex
SS8 0QT
Secretary NameAmanda Jane Fraser
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDauntless Boat Yard
South Benfleet
Essex
SS8 0QT
Secretary NameAndrew James Curtis
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 29 July 2020)
RoleSecretary
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew James Curtis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Barry Curtis & Jennifer Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,116
Cash£1,966
Current Liabilities£34,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

7 August 2019Delivered on: 21 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
22 March 2022Director's details changed for Mr Barry William Curtis on 21 March 2022 (2 pages)
22 March 2022Change of details for Mr Barry William Curtis as a person with significant control on 21 March 2022 (2 pages)
22 March 2022Change of details for Mrs Jennifer Curtis as a person with significant control on 21 February 2022 (2 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Termination of appointment of Andrew James Curtis as a director on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Andrew James Curtis as a secretary on 29 July 2020 (1 page)
8 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Registration of charge 061588860001, created on 7 August 2019 (10 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 April 2019Notification of Jennifer Curtis as a person with significant control on 6 April 2016 (2 pages)
21 February 2019Secretary's details changed for Andrew James Curtis on 21 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
1 February 2018Change of details for Mr Barry Williams as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Appointment of Mr Andrew James Curtis as a director on 1 February 2018 (2 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Barry William Curtis on 14 March 2010 (2 pages)
6 May 2010Director's details changed for Barry William Curtis on 14 March 2010 (2 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 14/03/09; full list of members (3 pages)
28 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 14/03/08; full list of members (3 pages)
5 August 2008Return made up to 14/03/08; full list of members (3 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)