Company NameBilly Shiel Farne Islands Boats Limited
DirectorWilliam Shiel
Company StatusActive
Company Number08956849
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Previous NameBilly Shiel Farne Island Boats Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr William Shiel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St Aidans
Seahouses
Northumberland
NE68 7SS
Director NameMrs Joyce Shiel
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Seahouses
Northumberland
NE68 7YT

Contact

Telephone01665 720316
Telephone regionAlnwick

Location

Registered AddressThird Floor, Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joyce Shiel
50.00%
Ordinary
1 at £1William Shiel
50.00%
Ordinary

Financials

Year2014
Net Worth£170,245
Cash£528,280
Current Liabilities£1,193,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Termination of appointment of Joyce Shiel as a director on 24 November 2016 (1 page)
27 March 2017Termination of appointment of Joyce Shiel as a director on 24 November 2016 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
12 January 2016Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 12 January 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2014Company name changed billy shiel farne island boats LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed billy shiel farne island boats LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
(26 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
(26 pages)