UKBizDB.co.uk

ADVANCED MARINE DECKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Marine Decking Limited. The company was founded 18 years ago and was given the registration number 05734198. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 21a Hamble Yacht Services Port Hamble, Hamble, Southampton, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ADVANCED MARINE DECKING LIMITED
Company Number:05734198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 21a Hamble Yacht Services Port Hamble, Hamble, Southampton, England, SO31 4NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21a Hamble Yacht Services, Port Hamble, Hamble, Southampton, England, SO31 4NN

Director17 January 2018Active
Unit 21a Hamble Yacht Services, Port Hamble, Hamble, Southampton, England, SO31 4NN

Director08 March 2006Active
The Coach House, Sandy Lane, Waltham Chase, Southampton, SO32 2LR

Secretary08 March 2006Active
15 Campion Close, Warsash, Southampton, SO31 9DE

Director01 August 2009Active
The Coach House, Sandy Lane, Waltham Chase, Southampton, SO32 2LR

Director08 March 2006Active
Unit 21a Hamble Yacht Services, Port Hamble, Hamble, Southampton, England, SO31 4NN

Director17 January 2018Active
Unit 21a Hamble Yacht Services, Port Hamble, Hamble, Southampton, England, SO31 4NN

Director17 January 2018Active

People with Significant Control

Mrs Kathryn Tilney
Notified on:01 April 2023
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 21a Hamble Yacht Services, Port Hamble, Southampton, England, SO31 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert De Caux Tilney
Notified on:28 February 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 21a Hamble Yacht Services, Port Hamble, Southampton, England, SO31 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.