Superyacht Painters Limited is a private limited company. Previously, it was called Thms/Superyacht Painters Ltd (changed on 2022-07-26). Registered at The Clock House Western Court, Bishop's Sutton, Alresford SO24 0AA, this 4 years old company was incorporated on 2019-07-15 and is officially classified as "repair and maintenance of ships and boats" (Standard Industrial Classification: 33150). 1 director can be found in this company: Scott T. (appointed on 15 July 2019).
About
Name: Superyacht Painters Limited
Number: 12103117
Incorporation date: 2019-07-15
End of financial year: 31 July
Address:
The Clock House Western Court
Bishop's Sutton
Alresford
SO24 0AA
SIC code:
33150 - Repair and maintenance of ships and boats
Company staff
People with significant control
Scott T.
15 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Superyacht Painters Limited confirmation statement filing is 2024-07-28. The most current confirmation statement was filed on 2023-07-14. The due date for the next statutory accounts filing is 30 April 2024. Most recent accounts filing was submitted for the time period up to 31 July 2022.
1 person of significant control is indexed in the official register, an only professional Scott T. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 8th August 2023 director's details were changed
filed on: 8th, August 2023
| officers
Free Download
(2 pages)
AD01
Change of registered address from Atticus House 2 the Windmills St. Marys Close Alton Hampshire GU34 1EF England on 8th August 2023 to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA
filed on: 8th, August 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th July 2023
filed on: 28th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2022
filed on: 10th, January 2023
| accounts
Free Download
(2 pages)
CERTNM
Company name changed thms/superyacht painters LTDcertificate issued on 26/07/22
filed on: 26th, July 2022
| change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CS01
Confirmation statement with no updates 14th July 2022
filed on: 18th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2021
filed on: 26th, August 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 14th July 2021
filed on: 28th, July 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2020
filed on: 18th, February 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 14th July 2020
filed on: 25th, August 2020
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 20 Lilac Way Basingstoke RG23 8AQ England on 24th August 2020 to Atticus House 2 the Windmills St. Marys Close Alton Hampshire GU34 1EF
filed on: 24th, August 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 15th, July 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 15th July 2019: 1.00 GBP
capital