E-motion Developments Limited LYMINGTON


E-motion Developments started in year 1996 as Private Limited Company with registration number 03183805. The E-motion Developments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lymington at Unit 380. Postal code: SO41 8JU. Since 2016/11/18 E-motion Developments Limited is no longer carrying the name Boatshift International.

There is a single director in the firm at the moment - John C., appointed on 9 April 1996. In addition, a secretary was appointed - Geoffrey W., appointed on 20 April 2006. Currently there is 1 former director listed by the firm - Nicholas J., who left the firm on 31 March 2003. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

E-motion Developments Limited Address / Contact

Office Address Unit 380
Office Address2 Ricardo Way
Town Lymington
Post code SO41 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183805
Date of Incorporation Tue, 9th Apr 1996
Industry Non-trading company
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Geoffrey W.

Position: Secretary

Appointed: 20 April 2006

John C.

Position: Director

Appointed: 09 April 1996

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 15 December 2005

Resigned: 20 April 2006

Geoffrey W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 15 December 2005

Betty D.

Position: Nominee Director

Appointed: 09 April 1996

Resigned: 09 April 1996

Daniel D.

Position: Nominee Director

Appointed: 09 April 1996

Resigned: 09 April 1996

Daniel D.

Position: Nominee Secretary

Appointed: 09 April 1996

Resigned: 09 April 1996

Kathryn W.

Position: Secretary

Appointed: 09 April 1996

Resigned: 01 January 2002

Nicholas J.

Position: Director

Appointed: 09 April 1996

Resigned: 31 March 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is John C. This PSC and has 75,01-100% shares.

John C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Boatshift International November 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth600600600600600600600      
Balance Sheet
Current Assets600600600600600600600600 600600600600
Debtors600600600600600600600      
Net Assets Liabilities Including Pension Asset Liability600600600600600600600      
Net Assets Liabilities      600600100100100100100
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve500500500500500500500      
Shareholder Funds600600600600600600600      
Other
Net Current Assets Liabilities600600600600600600600600500100100100100
Total Assets Less Current Liabilities600600600600600600600100100100100100100
Creditors       500500500500500500
Fixed Assets       600600600   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 22nd, December 2023
Free Download (3 pages)

Company search