Company NameBoating Leisure Services Limited
DirectorsGary Andrew Manning and David James Flower
Company StatusActive
Company Number08521882
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Andrew Manning
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr David James Flower
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(4 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford Fields Marina Bugbrooke Road
Nether Heyford
Northamptonshire
NN7 3NP
Director NameMr James Raymond Attwood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Fields Marina Bugbrooke Road
Nether Heyford
Northampton
Northamptonshire
NN7 3NP

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1David James Flower
33.33%
Ordinary
10 at £1Gary Andrew Manning
33.33%
Ordinary
10 at £1James Raymond Attwood
33.33%
Ordinary

Financials

Year2014
Net Worth£685
Cash£22,111
Current Liabilities£150,283

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

11 December 2017Delivered on: 19 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The vessel "armstrong".
Outstanding
20 October 2014Delivered on: 1 November 2014
Persons entitled: Innotrade Europe Limited

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 1 November 2014
Persons entitled: Innotrade Europe Limited

Classification: A registered charge
Particulars: Jonathan wilson 60FT josher tug narrowboat hull id no JWLTD000327/14.
Outstanding
28 October 2013Delivered on: 31 October 2013
Satisfied on: 23 October 2014
Persons entitled: Innotrade Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 October 2013Delivered on: 31 October 2013
Satisfied on: 23 October 2014
Persons entitled: Innotrade Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 September 2018Satisfaction of charge 085218820005 in full (4 pages)
29 June 2018Satisfaction of charge 085218820003 in full (1 page)
29 June 2018Satisfaction of charge 085218820004 in full (1 page)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 December 2017Registration of charge 085218820005, created on 11 December 2017 (20 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 October 2016Termination of appointment of James Raymond Attwood as a director on 23 September 2016 (2 pages)
3 October 2016Termination of appointment of James Raymond Attwood as a director on 23 September 2016 (2 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 30
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 30
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 November 2014Registration of charge 085218820003, created on 20 October 2014 (40 pages)
1 November 2014Registration of charge 085218820004, created on 20 October 2014 (47 pages)
1 November 2014Registration of charge 085218820004, created on 20 October 2014 (47 pages)
1 November 2014Registration of charge 085218820003, created on 20 October 2014 (40 pages)
23 October 2014Satisfaction of charge 085218820002 in full (4 pages)
23 October 2014Satisfaction of charge 085218820001 in full (4 pages)
23 October 2014Satisfaction of charge 085218820001 in full (4 pages)
23 October 2014Satisfaction of charge 085218820002 in full (4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30
(5 pages)
31 October 2013Registration of charge 085218820002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
31 October 2013Registration of charge 085218820001 (47 pages)
31 October 2013Registration of charge 085218820001 (47 pages)
31 October 2013Registration of charge 085218820002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
4 October 2013Appointment of Mr David James Flower as a director (2 pages)
4 October 2013Appointment of Mr David James Flower as a director (2 pages)
4 October 2013Appointment of Mr James Raymond Attwood as a director (2 pages)
4 October 2013Appointment of Mr James Raymond Attwood as a director (2 pages)
20 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 30
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 30
(3 pages)
9 May 2013Incorporation (43 pages)
9 May 2013Incorporation (43 pages)