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.
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 | : |
|
Registered Address | : | 11 Gore Grange, Jowitt Drive, New Milton, England, BH25 6SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Gore Grange, Jowitt Drive, New Milton, England, BH25 6SB | Secretary | 12 November 2019 | Active |
Unit 11, Stone Pier Yard, Warsash, England, SO31 9FR | Director | 04 January 1993 | Active |
Two Gables Mortimers Lane, Fair Oak Eastleigh, Southampton, SO50 7BD | Secretary | 11 August 1992 | Active |
The Boat House, Netley Castle, Netley Abbey, SO31 5FA | Secretary | 14 December 1999 | Active |
25 Nightingale House, Victoria Road, Netley Abbey, SO31 5DE | Secretary | 21 October 1994 | Active |
22 Burgundy Close, Locks Heath, Southampton, SO31 6PS | Secretary | 04 January 1993 | Active |
3 Stedham Place, New Oxford Street, London, WC1A 1HU | Corporate Secretary | 20 December 1991 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 17 December 1991 | Active |
Two Gables Mortimers Lane, Fair Oak Eastleigh, Southampton, SO50 7BD | Director | 11 August 1992 | Active |
The Boat House, Netley Castle, Netley Abbey, SO31 5FA | Director | 11 August 1992 | Active |
18 Gower Mews, London, WC1E 6HP | Director | 20 December 1991 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Director | 17 December 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Officers | Appoint person secretary company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-31 | Address | Change registered office address company with date old address new address. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.