UKBizDB.co.uk

BIG C'S MARINE LIMITED

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

This company is commonly known as Big C's Marine Limited. The company was founded 32 years ago and was given the registration number 02673441. The firm's registered office is in NEW MILTON. You can find them at 11 Gore Grange, Jowitt Drive, New Milton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIG C'S MARINE LIMITED
Company Number:02673441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Gore Grange, Jowitt Drive, New Milton, England, BH25 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Gore Grange, Jowitt Drive, New Milton, England, BH25 6SB

Secretary12 November 2019Active
Unit 11, Stone Pier Yard, Warsash, England, SO31 9FR

Director04 January 1993Active
Two Gables Mortimers Lane, Fair Oak Eastleigh, Southampton, SO50 7BD

Secretary11 August 1992Active
The Boat House, Netley Castle, Netley Abbey, SO31 5FA

Secretary14 December 1999Active
25 Nightingale House, Victoria Road, Netley Abbey, SO31 5DE

Secretary21 October 1994Active
22 Burgundy Close, Locks Heath, Southampton, SO31 6PS

Secretary04 January 1993Active
3 Stedham Place, New Oxford Street, London, WC1A 1HU

Corporate Secretary20 December 1991Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary17 December 1991Active
Two Gables Mortimers Lane, Fair Oak Eastleigh, Southampton, SO50 7BD

Director11 August 1992Active
The Boat House, Netley Castle, Netley Abbey, SO31 5FA

Director11 August 1992Active
18 Gower Mews, London, WC1E 6HP

Director20 December 1991Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Director17 December 1991Active

People with Significant Control

Mr Stephen Buchanan Curtis
Notified on:20 December 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:11, Gore Grange, New Milton, England, BH25 6SB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Address

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

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Address

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

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-31Address

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

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.