CARDIFF BAY BOAT SALES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF BAY BOAT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901835

Incorporation date

23/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Compass House, Penarth Marina, Penarth CF64 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1994)
dot icon30/03/2026
Change of details for Miss Stephanie Ayres as a person with significant control on 2026-03-25
dot icon25/03/2026
Change of details for Miss Stephanie Evans as a person with significant control on 2026-03-01
dot icon06/01/2026
Change of details for Miss Stephanie Evans as a person with significant control on 2026-01-06
dot icon20/12/2025
Change of details for Mrs Kate Elizabeth Watts as a person with significant control on 2025-12-18
dot icon18/12/2025
Secretary's details changed for Mrs Kate Elizabeth Watts on 2025-12-18
dot icon03/12/2025
Registered office address changed from Henstaff Court Llantrisant Road Cardiff CF72 8NG United Kingdom to Compass House Penarth Marina Penarth CF64 1TT on 2025-12-03
dot icon03/12/2025
Director's details changed for Mrs Kate Elizabeth Watts on 2025-12-03
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon03/10/2023
Cessation of Kate Elizabeth Watts as a person with significant control on 2016-08-01
dot icon27/09/2023
Notification of Kate Elizabeth Watts as a person with significant control on 2016-08-01
dot icon26/09/2023
Cessation of Kate Elizabeth Watts as a person with significant control on 2016-08-01
dot icon25/09/2023
Notification of Kate Elizabeth Watts as a person with significant control on 2016-08-01
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon04/10/2022
Change of details for Mrs Kate Elizabeth Watts as a person with significant control on 2021-09-24
dot icon03/10/2022
Change of details for Mrs Kate Elizabeth Watts as a person with significant control on 2021-09-24
dot icon30/09/2022
Notification of Stephanie Evans as a person with significant control on 2016-08-01
dot icon30/09/2022
Director's details changed for Mrs Kate Elizabeth Watts on 2021-09-24
dot icon04/08/2022
Secretary's details changed for Mrs Kate Elizabeth Watts on 2022-08-03
dot icon04/08/2022
Registered office address changed from Penylan Stores House Penylan Road Argoed Blackwood Gwent NP12 0AU Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2022-08-04
dot icon22/07/2022
Change of details for Mrs Kate Watts as a person with significant control on 2022-07-22
dot icon22/07/2022
Secretary's details changed for Mrs Kate Watts on 2022-07-22
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon05/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-02-28
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon26/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/11/2017
Confirmation statement made on 2017-09-23 with updates
dot icon13/07/2017
Satisfaction of charge 029018350006 in full
dot icon06/03/2017
Director's details changed for Mrs Kate Elizabeth Watts on 2017-03-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/08/2016
Termination of appointment of David Evans as a director on 2015-10-04
dot icon10/08/2016
Registered office address changed from Dock Road Penarth Marina Penarth CF64 1TT to Penylan Stores House Penylan Road Argoed Blackwood Gwent NP12 0AU on 2016-08-10
dot icon05/08/2016
Compulsory strike-off action has been suspended
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon20/01/2015
Satisfaction of charge 3 in full
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon22/01/2014
Satisfaction of charge 4 in full
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/10/2013
Registration of charge 029018350005
dot icon03/10/2013
Registration of charge 029018350006
dot icon11/09/2013
Appointment of Mrs Kate Elizabeth Watts as a director
dot icon15/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/05/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/09/2011
Appointment of Mrs Kate Watts as a secretary
dot icon26/09/2011
Termination of appointment of Frances Thompson as a secretary
dot icon01/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon12/04/2010
Director's details changed for David Evans on 2010-02-01
dot icon15/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 23/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2008
Return made up to 23/02/08; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon25/04/2007
Return made up to 23/02/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 23/02/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon06/04/2005
Return made up to 23/02/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon15/04/2004
Return made up to 23/02/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
New secretary appointed
dot icon13/07/2003
Return made up to 23/02/03; full list of members
dot icon13/07/2003
Director resigned
dot icon21/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon09/05/2002
Return made up to 23/02/02; full list of members
dot icon17/08/2001
Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/2001
Full accounts made up to 2001-02-28
dot icon21/03/2001
Return made up to 23/02/01; full list of members
dot icon18/12/2000
Particulars of mortgage/charge
dot icon26/05/2000
Full accounts made up to 2000-02-29
dot icon17/05/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 23/02/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-02-28
dot icon09/04/1999
Return made up to 23/02/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-02-28
dot icon20/04/1998
Return made up to 23/02/98; full list of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon22/09/1997
New director appointed
dot icon19/02/1997
Full accounts made up to 1996-02-29
dot icon19/02/1997
Return made up to 23/02/97; no change of members
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Secretary resigned;director resigned
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
New director appointed
dot icon29/02/1996
Return made up to 23/02/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-02-28
dot icon27/02/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Secretary resigned;new director appointed
dot icon10/03/1994
New secretary appointed;director resigned;new director appointed
dot icon23/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,522.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.87K
-
0.00
-
-
2022
1
251.53K
-
0.00
10.52K
-
2022
1
251.53K
-
0.00
10.52K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

251.53K £Ascended6.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.52K £Ascended- *

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
Watts, Kate Elizabeth
Director
11/09/2013 - Present
-
Watts, Kate Elizabeth
Secretary
01/09/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDIFF BAY BOAT SALES LIMITED

CARDIFF BAY BOAT SALES LIMITED is an(a) Active company incorporated on 23/02/1994 with the registered office located at Compass House, Penarth Marina, Penarth CF64 1TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF BAY BOAT SALES LIMITED?

toggle

CARDIFF BAY BOAT SALES LIMITED is currently Active. It was registered on 23/02/1994 .

Where is CARDIFF BAY BOAT SALES LIMITED located?

toggle

CARDIFF BAY BOAT SALES LIMITED is registered at Compass House, Penarth Marina, Penarth CF64 1TT.

What does CARDIFF BAY BOAT SALES LIMITED do?

toggle

CARDIFF BAY BOAT SALES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CARDIFF BAY BOAT SALES LIMITED have?

toggle

CARDIFF BAY BOAT SALES LIMITED had 1 employees in 2022.

What is the latest filing for CARDIFF BAY BOAT SALES LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Miss Stephanie Ayres as a person with significant control on 2026-03-25.