Company NameWest Nautical Limited
DirectorGeoff Moore
Company StatusActive
Company Number09206600
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoff Moore
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Osborne Road
Newcastle Upon Tyne
NE2 2AD
Director NameStephen Marston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Chancery Lane
London
WC2A 1AF

Location

Registered Address18a Osborne Road
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

13 December 2023Registered office address changed from 18a 18a Osbourne Road Jesmond Newcastle upon Tyne NE2 2AD England to 18a Osborne Road Newcastle upon Tyne NE2 2AD on 13 December 2023 (1 page)
9 October 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 March 2022Notification of Moore Superyachts Limited as a person with significant control on 7 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
8 March 2022Cessation of Andrey Lomakin as a person with significant control on 7 March 2022 (1 page)
2 March 2022Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE to 18a 18a Osbourne Road Jesmond Newcastle upon Tyne NE2 2AD on 2 March 2022 (1 page)
25 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
16 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
19 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
12 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 300,000
(4 pages)
13 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
27 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
19 July 2017Change of share class name or designation (2 pages)
19 July 2017Particulars of variation of rights attached to shares (2 pages)
19 July 2017Change of share class name or designation (2 pages)
19 July 2017Particulars of variation of rights attached to shares (2 pages)
19 July 2017Particulars of variation of rights attached to shares (2 pages)
19 July 2017Particulars of variation of rights attached to shares (2 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
24 April 2015Registered office address changed from C/O Lester Aldridge Llp (C/O Simon W. Holden) 70 Chancery Lane London WC2A 1AF England to Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from C/O Lester Aldridge Llp (C/O Simon W. Holden) 70 Chancery Lane London WC2A 1AF England to Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE on 24 April 2015 (2 pages)
3 November 2014Termination of appointment of Stephen Marston as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Stephen Marston as a director on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Geoff Moore as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Geoff Moore as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Stephen Marston as a director on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Geoff Moore as a director on 3 November 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)