DAVID THOMAS YACHTS LIMITED

Register to unlock more data on OkredoRegister

DAVID THOMAS YACHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319785

Incorporation date

01/07/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Streate Place, St. Peters Road, Bournemouth BH1 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Registered office address changed from Trevilling Quay Trevilling Road Wadebridge Cornwall PL27 6EB England to Streate Place St. Peters Road Bournemouth BH1 2LT on 2025-06-27
dot icon07/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/07/2024
Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL to Streate Place St. Peters Road Bournemouth BH1 2LT on 2024-07-21
dot icon31/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon07/03/2024
Director's details changed for Mr Peter Gear Thomas on 2024-02-21
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon28/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon08/06/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon19/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon28/06/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon22/09/2017
Director's details changed for Mr Peter Gear Thomas on 2017-08-07
dot icon21/09/2017
Director's details changed for Mr Peter Gear Thomas on 2017-09-07
dot icon21/09/2017
Change of details for Mr Peter Gear Thomas as a person with significant control on 2017-09-07
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon20/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 87 Newtown Road Warsash Southampton Hampshire SO31 9GA to 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 2015-08-12
dot icon18/11/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon18/11/2014
Satisfaction of charge 1 in full
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Mr Peter Gear Thomas as a director on 2014-06-23
dot icon22/07/2014
Termination of appointment of Gertrud Josepha Thomas as a director on 2014-06-23
dot icon22/07/2014
Termination of appointment of David Gear Thomas as a director on 2014-06-23
dot icon22/07/2014
Termination of appointment of Gertrud Josepha Thomas as a secretary on 2014-06-23
dot icon22/07/2014
Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England to 87 Newtown Road Warsash Southampton Hampshire SO31 9GA on 2014-07-22
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon30/05/2013
Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY on 2013-05-30
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/09/2011
Director's details changed for Mrs Gertrud Josepha Thomas on 2011-09-06
dot icon30/09/2011
Secretary's details changed for Mrs Gertrud Josepha Thomas on 2011-09-06
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr David Gear Thomas on 2010-09-06
dot icon27/09/2010
Director's details changed for Mrs Gertrud Josepha Thomas on 2010-09-06
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon16/10/2008
Return made up to 07/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/10/2007
Return made up to 07/09/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2006
Return made up to 07/09/06; full list of members
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2005
Return made up to 07/09/05; full list of members
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Director's particulars changed
dot icon04/10/2005
Registered office changed on 04/10/05 from: 14 bellevue road southampton SO1 2AY
dot icon03/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2004
Return made up to 07/09/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/09/2003
Return made up to 07/09/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2002
Return made up to 07/09/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/09/2001
Return made up to 07/09/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2000
Return made up to 07/09/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/09/1999
Return made up to 07/09/99; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/09/1998
Return made up to 07/09/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/09/1997
Return made up to 07/09/97; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/10/1996
Return made up to 07/09/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/10/1995
Return made up to 07/09/95; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/09/1994
Return made up to 07/09/94; no change of members
dot icon13/09/1993
Return made up to 07/09/93; full list of members
dot icon05/08/1993
Accounts for a small company made up to 1993-03-31
dot icon02/11/1992
Return made up to 07/09/92; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1992-03-31
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Return made up to 07/09/91; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-03-31
dot icon06/12/1990
Return made up to 15/08/90; full list of members
dot icon04/09/1989
Accounts for a small company made up to 1989-03-31
dot icon04/09/1989
Return made up to 07/09/89; full list of members
dot icon18/10/1988
Accounts for a small company made up to 1988-03-31
dot icon18/10/1988
Return made up to 21/10/88; full list of members
dot icon11/03/1988
Particulars of mortgage/charge
dot icon26/11/1987
Accounts for a small company made up to 1987-03-31
dot icon26/11/1987
Return made up to 23/11/87; full list of members
dot icon20/01/1987
Accounts for a small company made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.68K
-
0.00
-
-
2022
0
5.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Peter Gear
Director
23/06/2014 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID THOMAS YACHTS LIMITED

DAVID THOMAS YACHTS LIMITED is an(a) Active company incorporated on 01/07/1977 with the registered office located at Streate Place, St. Peters Road, Bournemouth BH1 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID THOMAS YACHTS LIMITED?

toggle

DAVID THOMAS YACHTS LIMITED is currently Active. It was registered on 01/07/1977 .

Where is DAVID THOMAS YACHTS LIMITED located?

toggle

DAVID THOMAS YACHTS LIMITED is registered at Streate Place, St. Peters Road, Bournemouth BH1 2LT.

What does DAVID THOMAS YACHTS LIMITED do?

toggle

DAVID THOMAS YACHTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID THOMAS YACHTS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.