UKBizDB.co.uk

DEVONPORT MARINE LIMITED

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

This company is commonly known as Devonport Marine Limited. The company was founded 8 years ago and was given the registration number 10065459. The firm's registered office is in BURY ST. EDMUNDS. You can find them at St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, . This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:DEVONPORT MARINE LIMITED
Company Number:10065459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH

Director16 March 2016Active
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Director21 July 2020Active
Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH

Corporate Director16 March 2016Active

People with Significant Control

Ms Valeria Tyutina
Notified on:20 October 2020
Status:Active
Date of birth:October 2020
Nationality:British
Country of residence:England
Address:Flat 55, Elm Quay Court, London, England, SW8 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Atcm Limited
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:33, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Asset Growth Investments Limited
Notified on:10 October 2019
Status:Active
Country of residence:United Kingdom
Address:2, 2 Windfield Drive, Romsey, United Kingdom, SO51 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haslen Matthew Back
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:2, Windfield Drive, Romsey, England, SO51 7RL
Nature of control:
  • Voting rights 25 to 50 percent
Alchemie Grp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 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 (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
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Address

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

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Address

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

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-21Accounts

Change account reference date company current shortened.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.