CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED

Register to unlock more data on OkredoRegister

CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03165491

Incorporation date

28/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jemanus Jemanus, Newbridge, Gunnislake, Cornwall PL18 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon29/01/2026
Application to strike the company off the register
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/01/2025
Registered office address changed from Jamanus Newbridge Gunnislake PL18 9LH England to Jemanus Jemanus Newbridge Gunnislake Cornwall PL18 9LH on 2025-01-02
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Registered office address changed from 5 Lockyer Mews Paddons Row Tavistock Devon PL19 0HF to Jamanus Newbridge Gunnislake PL18 9LH on 2023-09-15
dot icon16/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Joshua Stephen Preston on 2010-03-28
dot icon09/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 28/02/08; full list of members
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
New secretary appointed
dot icon19/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/05/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 28/02/03; full list of members
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 28/02/02; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/05/2001
Registered office changed on 14/05/01 from: 3B the old dairy paddons row tavistock devon PL19 0HF
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 28/02/00; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon24/04/1999
Return made up to 28/02/99; no change of members
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 28/02/98; no change of members
dot icon03/03/1997
Return made up to 28/02/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-12-31
dot icon15/10/1996
Accounting reference date notified as 31/12
dot icon05/03/1996
Secretary resigned
dot icon28/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.47 % *

* during past year

Cash in Bank

£19,225.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.43K
-
0.00
20.55K
-
2022
0
23.34K
-
0.00
19.23K
-
2022
0
23.34K
-
0.00
19.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.34K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.23K £Descended-6.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Joshua Stephen
Director
28/02/1996 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/1996 - 28/02/1996
99600
Meek, Walter Ernest
Secretary
28/02/1996 - 27/04/2004
-
APEX ACCOUNTING SERVICES LIMITED
Corporate Secretary
01/03/2004 - 01/03/2007
-
Pratt, Dawn Michelle
Secretary
01/03/2007 - 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 CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED

CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED is an(a) Dissolved company incorporated on 28/02/1996 with the registered office located at Jemanus Jemanus, Newbridge, Gunnislake, Cornwall PL18 9LH. 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 CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED?

toggle

CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED is currently Dissolved. It was registered on 28/02/1996 and dissolved on 28/04/2026.

Where is CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED located?

toggle

CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED is registered at Jemanus Jemanus, Newbridge, Gunnislake, Cornwall PL18 9LH.

What does CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED do?

toggle

CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for CALSTOCK STEAM PACKET AND RIVER NAVIGATION CO. LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.