Company NameMFV St Cuthbert Boats Limited
DirectorWilliam Shiel
Company StatusActive
Company Number08956961
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Previous NameMFV Glad Tidings 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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
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

6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 February 2022Company name changed mfv glad tidings LIMITED\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
(3 pages)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
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)
27 March 2017Termination of appointment of Joyce Shiel as a director on 24 November 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (2 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)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 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)
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)