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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD | Director | 19 October 2020 | Active |
4 Briarwood Road, Woodbridge, IP12 4DQ | Secretary | 08 September 2005 | Active |
Home Farm, Dallinghoo, Woodbridge, IP13 0JR | Secretary | 07 September 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 September 2005 | Active |
3a, Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD | Director | 03 February 2016 | Active |
Home Farm, Dallinghoo, Woodbridge, IP13 0JR | Director | 08 September 2005 | Active |
Home Farm, Dallinghoo, Woodbridge, IP13 0JR | Director | 08 September 2005 | Active |
Home Farm, Dallinghoo, Woodbridge, IP13 0JR | Director | 08 September 2005 | Active |
Rose Farm Cottage, Mutton Lane Brandeston, Woodbridge, IP13 7AR | Director | 08 September 2005 | Active |
Rose Farm Cottage, Mutton Lane, Brandeston, Woodbridge, IP13 7AR | Director | 01 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.