Cowes Corinthian Yacht Club Limited ISLE OF WIGHT


Cowes Corinthian Yacht Club started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04822541. The Cowes Corinthian Yacht Club company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Isle Of Wight at 39 Birmingham Road. Postal code: PO31 7BH. Since Friday 28th November 2003 Cowes Corinthian Yacht Club Limited is no longer carrying the name Clearlark.

Currently there are 3 directors in the the company, namely Christopher P., Michael D. and James B.. In addition one secretary - James B. - is with the firm. As of 29 April 2024, there were 2 ex directors - Rodney J., Gilbert J. and others listed below. There were no ex secretaries.

Cowes Corinthian Yacht Club Limited Address / Contact

Office Address 39 Birmingham Road
Office Address2 Cowes
Town Isle Of Wight
Post code PO31 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822541
Date of Incorporation Sun, 6th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Christopher P.

Position: Director

Appointed: 27 March 2021

Michael D.

Position: Director

Appointed: 16 April 2016

James B.

Position: Director

Appointed: 28 November 2003

James B.

Position: Secretary

Appointed: 28 November 2003

Rodney J.

Position: Director

Appointed: 28 November 2003

Resigned: 29 February 2024

Gilbert J.

Position: Director

Appointed: 28 November 2003

Resigned: 16 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 July 2003

Resigned: 28 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 July 2003

Resigned: 28 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2003

Resigned: 28 November 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is James B. This PSC has significiant influence or control over the company,.

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Clearlark November 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth28 92228 92228 92228 922      
Balance Sheet
Net Assets Liabilities   28 92228 92228 92228 92228 92228 92228 922
Net Assets Liabilities Including Pension Asset Liability28 92228 92228 92228 922      
Tangible Fixed Assets28 92228 922        
Reserves/Capital
Shareholder Funds28 92228 92228 92228 922      
Other
Average Number Employees During Period     665  
Fixed Assets28 92228 92228 92228 92228 92228 92228 92228 92228 92228 922
Total Assets Less Current Liabilities28 92228 92228 92228 92228 92228 92228 92228 92228 92228 922
Other Aggregate Reserves28 92228 922        
Tangible Fixed Assets Cost Or Valuation28 92228 922        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements