UKBizDB.co.uk

COHEN MARINE ENTERPRISES LIMITED

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

This company is commonly known as Cohen Marine Enterprises Limited. The company was founded 18 years ago and was given the registration number 05557780. The firm's registered office is in LOWESTOFT. You can find them at 3a Quay View Business Park, Barnards Way, , Lowestoft, Suffolk. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:COHEN MARINE ENTERPRISES LIMITED
Company Number:05557780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom, NR32 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director19 October 2020Active
4 Briarwood Road, Woodbridge, IP12 4DQ

Secretary08 September 2005Active
Home Farm, Dallinghoo, Woodbridge, IP13 0JR

Secretary07 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 September 2005Active
3a, Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director03 February 2016Active
Home Farm, Dallinghoo, Woodbridge, IP13 0JR

Director08 September 2005Active
Home Farm, Dallinghoo, Woodbridge, IP13 0JR

Director08 September 2005Active
Home Farm, Dallinghoo, Woodbridge, IP13 0JR

Director08 September 2005Active
Rose Farm Cottage, Mutton Lane Brandeston, Woodbridge, IP13 7AR

Director08 September 2005Active
Rose Farm Cottage, Mutton Lane, Brandeston, Woodbridge, IP13 7AR

Director01 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 September 2005Active

People with Significant Control

Stewart Howard (Holdings) Limited
Notified on:19 October 2020
Status:Active
Address:3a, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Clouting
Notified on:19 May 2020
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:3a, Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew Clouting
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Cardinal House, 46 St. Nicholas Street, Ipswich, England, IP1 1TT
Nature of control:
  • Ownership of shares 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 (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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Address

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

Download
2021-08-03Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.