Founded in 2017, Almare Yacht, classified under reg no. 10643662 is an active company. Currently registered at 3 Heath Lodge NW5 1RD, London the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.
The firm has one director. Sylvain K., appointed on 17 June 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Herve L., Cyrille R. and others listed below. There were no ex secretaries.
Office Address | 3 Heath Lodge |
Office Address2 | 4 St. Albans Road |
Town | London |
Post code | NW5 1RD |
Country of origin | United Kingdom |
Registration Number | 10643662 |
Date of Incorporation | Tue, 28th Feb 2017 |
Industry | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Industry | Repair and maintenance of ships and boats |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (156 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 17th Feb 2024 (2024-02-17) |
Last confirmation statement dated | Fri, 3rd Feb 2023 |
The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Sylvain K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Isabelle L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Herve L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Sylvain K.
Notified on | 17 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Isabelle L.
Notified on | 14 January 2020 |
Ceased on | 17 June 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Herve L.
Notified on | 14 January 2020 |
Ceased on | 17 June 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Cyrille R.
Notified on | 28 February 2017 |
Ceased on | 14 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Debtors | 139 | 139 | 139 | 139 | 139 | |
Net Assets Liabilities | -23 813 | -37 738 | -38 489 | -70 413 | 139 | 139 |
Other Debtors | 139 | 139 | 139 | 139 | 139 | |
Property Plant Equipment | 180 000 | 180 000 | 180 000 | 180 000 | 180 000 | |
Current Assets | 139 | 139 | ||||
Other | ||||||
Creditors | 180 000 | 180 000 | 180 000 | 180 000 | 180 000 | 180 000 |
Net Current Assets Liabilities | -23 813 | -37 738 | -38 489 | -70 413 | 139 | 139 |
Other Creditors | 180 000 | 180 000 | 180 000 | 180 000 | 180 000 | |
Property Plant Equipment Gross Cost | 180 000 | 180 000 | 180 000 | 180 000 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 180 000 | |||||
Total Assets Less Current Liabilities | 156 187 | 142 262 | 141 511 | 109 587 | 95 005 | 180 139 |
Fixed Assets | 180 000 | 180 000 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 3rd February 2024 filed on: 6th, April 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy