UKBizDB.co.uk

EBBSFLEET MARINE LIMITED

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

This company is commonly known as Ebbsfleet Marine Limited. The company was founded 24 years ago and was given the registration number 03781404. The firm's registered office is in GILLINGHAM. You can find them at 5 London Road, Rainham, Gillingham, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EBBSFLEET MARINE LIMITED
Company Number:03781404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 London Road, Rainham, Gillingham, Kent, ME8 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, London Road, Rainham, Gillingham, ME8 7RG

Secretary11 July 2008Active
5, London Road, Rainham, Gillingham, ME8 7RG

Director11 July 2008Active
27 Riverview Road, Greenhithe, DA9 9NJ

Secretary02 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 1999Active
Riverman's Rest, White Post Lane, Culverstone Green, DA13 0TH

Director02 June 1999Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director01 March 2014Active
27 Riverview Road, Greenhithe, DA9 9NJ

Director02 June 1999Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director01 March 2014Active
217a, Boxley Road, Penenden Heath, Maidstone, England, ME14 2BH

Director11 July 2008Active
3 Beech Grove, Higham, Rochester, ME3 7BB

Director02 June 1999Active
5, London Road, Rainham, Gillingham, England, ME8 7RG

Director09 January 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 1999Active

People with Significant Control

Mr James Alexander Winder
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:5, London Road, Gillingham, ME8 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William East
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:5, London Road, Gillingham, ME8 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven William Hoadley
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:5, London Road, Gillingham, ME8 7RG
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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.