SPROTBROUGH RIVERBOAT LIMITED

Register to unlock more data on OkredoRegister

SPROTBROUGH RIVERBOAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04783606

Incorporation date

02/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04783606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon12/08/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon07/05/2024
Registered office address changed to PO Box 4385, 04783606 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-07
dot icon07/05/2024
Address of person with significant control Mr Daniel Peter Munro changed to 04783606 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-07
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Confirmation statement made on 2023-06-02 with updates
dot icon18/02/2023
Micro company accounts made up to 2022-03-31
dot icon02/02/2023
Termination of appointment of George Malcolm Storey as a secretary on 2023-01-20
dot icon30/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Amended micro company accounts made up to 2018-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Notification of Daniel Munro as a person with significant control on 2018-07-01
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/02/2013
Registered office address changed from , Forum 3 Solent Business Park, Whiteley, Hampshire, PO15 7FH on 2013-02-26
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon10/04/2012
Registered office address changed from , Chiltern House Thame Road, Haddenham, Buckinghamshire, HP17 8BY on 2012-04-10
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Daniel Munro on 2010-06-01
dot icon16/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2010
Annual return made up to 2009-06-02 with full list of shareholders
dot icon03/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
Total exemption full accounts made up to 2007-06-30
dot icon02/02/2010
Total exemption full accounts made up to 2008-06-30
dot icon27/01/2010
Compulsory strike-off action has been suspended
dot icon17/12/2009
Previous accounting period shortened from 2009-06-30 to 2009-03-31
dot icon15/12/2009
First Gazette notice for compulsory strike-off
dot icon18/11/2008
Return made up to 02/06/08; no change of members
dot icon18/11/2008
Director's change of particulars / daniel munro / 17/02/2008
dot icon13/05/2008
Full accounts made up to 2006-06-30
dot icon13/05/2008
Full accounts made up to 2005-06-30
dot icon25/03/2008
Registered office changed on 25/03/2008 from, 20 thorpe lane, sprotbrough, doncaster, south yorkshire, DN5 7QP
dot icon23/08/2007
Return made up to 02/06/07; no change of members
dot icon25/09/2006
Return made up to 02/06/06; full list of members
dot icon16/08/2005
Secretary's particulars changed
dot icon11/08/2005
Return made up to 02/06/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon13/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Return made up to 02/06/04; full list of members
dot icon01/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from:\123A caerphilly road, cardiff, south glamorgan CF14 4QA
dot icon02/06/2003
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

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.20K
-
0.00
-
-
2022
0
36.78K
-
0.00
-
-
2023
0
38.82K
-
0.00
-
-
2023
0
38.82K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.82K £Ascended5.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
MC FORMATIONS LIMITED
Nominee Director
02/06/2003 - 03/06/2003
947
CRS LEGAL SERVICES LIMITED
Nominee Secretary
02/06/2003 - 03/06/2003
946
Storey, George Malcolm
Secretary
04/06/2003 - 20/01/2023
2
Munro, Daniel Peter
Secretary
26/06/2003 - 27/06/2003
-
Munro, Daniel Peter
Director
26/06/2003 - Present
30

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPROTBROUGH RIVERBOAT LIMITED

SPROTBROUGH RIVERBOAT LIMITED is an(a) Dissolved company incorporated on 02/06/2003 with the registered office located at 4385, 04783606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SPROTBROUGH RIVERBOAT LIMITED?

toggle

SPROTBROUGH RIVERBOAT LIMITED is currently Dissolved. It was registered on 02/06/2003 and dissolved on 08/07/2025.

Where is SPROTBROUGH RIVERBOAT LIMITED located?

toggle

SPROTBROUGH RIVERBOAT LIMITED is registered at 4385, 04783606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SPROTBROUGH RIVERBOAT LIMITED do?

toggle

SPROTBROUGH RIVERBOAT LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for SPROTBROUGH RIVERBOAT LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.