CLUB NAUTIQUE LTD

Register to unlock more data on OkredoRegister

CLUB NAUTIQUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707088

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Market Street, Dalton-In-Furness LA15 8AACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon14/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon19/10/2023
Change of details for Mr Jonathan David Kerr as a person with significant control on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Jonathan David Kerr on 2023-10-19
dot icon16/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon20/10/2022
Director's details changed for Mr Jonathan David Kerr on 2022-10-20
dot icon03/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/01/2021
Registered office address changed from Market Street House 72 Market Street Dalton in Furness Cumbria LA15 8AA to 70 Market Street Dalton-in-Furness LA15 8AA on 2021-01-30
dot icon23/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-04-05
dot icon23/02/2016
Director's details changed for Mr Jonathan David Kerr on 2016-01-01
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon11/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/12/2013
Registered office address changed from 15 Hawthorn Gardens Briers Meadows Kendal Cumbria LA9 6FG on 2013-12-05
dot icon23/01/2013
Termination of appointment of Paul Knight as a secretary
dot icon23/01/2013
Termination of appointment of Paul Knight as a director
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/04/2012
Director's details changed for Paul Anthony Knight on 2012-03-26
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon20/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Jonathan David Kerr on 2010-03-29
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon18/07/2008
Return made up to 29/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon21/04/2007
Return made up to 29/03/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-04-05
dot icon30/09/2005
Certificate of change of name
dot icon29/03/2005
Return made up to 21/03/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon08/04/2004
Return made up to 21/03/04; full list of members
dot icon23/10/2003
New secretary appointed
dot icon26/04/2003
Total exemption small company accounts made up to 2003-04-05
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Ad 21/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon09/04/2003
Registered office changed on 09/04/03 from: natwest bank chambers 67 market street dalton in furness cumbria LA15 8TZ
dot icon09/04/2003
Accounting reference date shortened from 31/03/04 to 05/04/03
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon21/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-31.88 % *

* during past year

Cash in Bank

£31,911.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.58K
-
0.00
48.13K
-
2022
1
98.99K
-
0.00
46.85K
-
2023
1
92.11K
-
0.00
31.91K
-
2023
1
92.11K
-
0.00
31.91K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

92.11K £Descended-6.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.91K £Descended-31.88 % *

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/03/2003 - 26/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/03/2003 - 26/03/2003
41295
Mr Jonathan David Kerr
Director
21/03/2003 - Present
1
Knight, Paul Anthony
Director
21/03/2003 - 15/01/2013
2
Knight, Paul Anthony
Secretary
21/03/2003 - 15/01/2013
-

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+
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 CLUB NAUTIQUE LTD

CLUB NAUTIQUE LTD is an(a) Active company incorporated on 21/03/2003 with the registered office located at 70 Market Street, Dalton-In-Furness LA15 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB NAUTIQUE LTD?

toggle

CLUB NAUTIQUE LTD is currently Active. It was registered on 21/03/2003 .

Where is CLUB NAUTIQUE LTD located?

toggle

CLUB NAUTIQUE LTD is registered at 70 Market Street, Dalton-In-Furness LA15 8AA.

What does CLUB NAUTIQUE LTD do?

toggle

CLUB NAUTIQUE LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CLUB NAUTIQUE LTD have?

toggle

CLUB NAUTIQUE LTD had 1 employees in 2023.

What is the latest filing for CLUB NAUTIQUE LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-28 with no updates.