BOATING MANIA LIMITED

Register to unlock more data on OkredoRegister

BOATING MANIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560316

Incorporation date

20/11/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

43-46 Lichfield Terrace, Upminster, Essex RM14 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-09-30
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon10/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon01/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/11/2013
Director's details changed for Michael Paul Watkins on 2013-11-21
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon23/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Carol Susan Watkins on 2011-01-01
dot icon28/03/2011
Director's details changed for Carol Susan Watkins on 2011-01-01
dot icon28/03/2011
Registered office address changed from 42,Lichfield Terrace, Upminster, Essex RM14 3JX on 2011-03-28
dot icon16/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/01/2010
Director's details changed for Michael Paul Watkins on 2009-11-01
dot icon08/01/2010
Director's details changed for Carol Susan Watkins on 2009-11-01
dot icon08/01/2010
Director's details changed for Jim Watkins on 2009-11-01
dot icon08/01/2010
Director's details changed for Brenda Watkins on 2009-11-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon23/05/2008
Return made up to 20/11/07; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 20/11/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 20/11/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/12/2004
Return made up to 20/11/04; no change of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/03/2004
Return made up to 20/11/03; no change of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/12/2002
Return made up to 20/11/02; full list of members
dot icon30/05/2002
Particulars of mortgage/charge
dot icon27/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/12/2001
Return made up to 20/11/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-09-30
dot icon21/12/2000
Return made up to 20/11/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-09-30
dot icon16/12/1999
Return made up to 20/11/99; full list of members
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Accounts for a small company made up to 1998-09-30
dot icon31/01/1999
Return made up to 20/11/98; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-09-30
dot icon09/12/1997
Return made up to 20/11/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-09-30
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon12/12/1996
Return made up to 20/11/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-09-30
dot icon11/01/1996
Ad 30/09/95--------- £ si 2700@1
dot icon28/11/1995
Return made up to 20/11/95; full list of members
dot icon21/08/1995
Ad 11/08/95--------- £ si 200@1=200 £ ic 100/300
dot icon21/08/1995
Resolutions
dot icon21/08/1995
£ nc 100/10000 10/08/95
dot icon30/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 20/11/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-09-30
dot icon01/12/1993
Return made up to 20/11/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-09-30
dot icon26/11/1992
Return made up to 20/11/92; no change of members
dot icon22/05/1992
Accounts for a small company made up to 1991-09-30
dot icon26/03/1992
Return made up to 19/11/91; full list of members
dot icon29/01/1992
Certificate of change of name
dot icon18/04/1991
New secretary appointed;new director appointed
dot icon18/04/1991
New director appointed
dot icon22/03/1991
Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1991
Accounting reference date notified as 30/09
dot icon02/03/1991
Particulars of mortgage/charge
dot icon23/11/1990
Registered office changed on 23/11/90 from: crown house 2 crown dale london SE19 3NQ
dot icon23/11/1990
Secretary resigned;director resigned
dot icon20/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£103.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
517.39K
-
0.00
103.00
-
2022
0
498.87K
-
0.00
103.00
-
2023
0
426.97K
-
0.00
103.00
-
2023
0
426.97K
-
0.00
103.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

426.97K £Descended-14.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Brenda Victoria
Director
01/01/1997 - Present
-
Watkins, Jim
Director
01/01/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOATING MANIA LIMITED

BOATING MANIA LIMITED is an(a) Active company incorporated on 20/11/1990 with the registered office located at 43-46 Lichfield Terrace, Upminster, Essex RM14 3JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOATING MANIA LIMITED?

toggle

BOATING MANIA LIMITED is currently Active. It was registered on 20/11/1990 .

Where is BOATING MANIA LIMITED located?

toggle

BOATING MANIA LIMITED is registered at 43-46 Lichfield Terrace, Upminster, Essex RM14 3JX.

What does BOATING MANIA LIMITED do?

toggle

BOATING MANIA LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BOATING MANIA LIMITED?

toggle

The latest filing was on 27/11/2025: Unaudited abridged accounts made up to 2025-09-30.