UKBizDB.co.uk

ALNMARITEC LIMITED

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

This company is commonly known as Alnmaritec Limited. The company was founded 18 years ago and was given the registration number 05736364. The firm's registered office is in COLCHESTER. You can find them at Unit 5, Haven Road, Colchester, Essex. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:ALNMARITEC LIMITED
Company Number:05736364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Unit 5, Haven Road, Colchester, Essex, England, CO2 8HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Secretary12 October 2010Active
The Granary, Bradley Fell Farm, Wylam, England, NE41 8JN

Secretary24 April 2006Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary09 March 2006Active
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Director03 May 2011Active
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Director03 May 2011Active
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Director12 October 2010Active
Suite 5, 2nd Floor, Regents Centre, Gosforth, NE3 3LS

Director31 January 2013Active
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Director31 January 2013Active
Suite 5, 2nd Floor, Regents Centre, Gosforth, NE3 3LS

Director31 January 2013Active
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Director01 November 2010Active
The Granary, Bradley Fell Farm, Wylam, England, NE41 8JN

Director24 April 2006Active
Alnmaritec Office, Wimbourne Quay, Blyth, England, NE24 1PX

Director24 November 2011Active
C/O Omc Chambers PO BOX 3152, Road Town, Tortola, British Virgin Islands,

Corporate Director31 January 2013Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director09 March 2006Active

People with Significant Control

Mr Simon David Instance
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Suite 5, 2nd Floor, Gosforth, NE3 3LS
Nature of control:
  • Significant influence or control
Mr Andrew Edward Instance
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Suite 5, 2nd Floor, Gosforth, NE3 3LS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-21Insolvency

Liquidation disclaimer notice.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-31Resolution

Resolution.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download
2017-09-19Address

Change registered office address company with date old address new address.

Download
2017-04-18Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-13Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.