This company is commonly known as Encompass Marine Limited. The company was founded 23 years ago and was given the registration number 04062059. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 26 Flour Square, Grimsby, North East Lincolnshire, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | ENCOMPASS MARINE LIMITED |
---|---|---|
Company Number | : | 04062059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Flour Square, Grimsby, North East Lincolnshire, DN31 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telegraph House, 80 Cleethorpe Road, Grimsby, England, DN31 3EF | Secretary | 19 November 2019 | Active |
Telegraph House, 80 Cleethorpe Road, Grimsby, England, DN31 3EF | Director | 19 November 2019 | Active |
Telegraph House, 80 Cleethorpe Road, Grimsby, England, DN31 3EF | Director | 10 May 2017 | Active |
26 Flour Square, Grimsby, North East Lincolnshire, DN31 3LP | Secretary | 30 August 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 August 2000 | Active |
26 Flour Square, Grimsby, North East Lincolnshire, DN31 3LP | Director | 04 April 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 August 2000 | Active |
26 Flour Square, Grimsby, North East Lincolnshire, DN31 3LP | Director | 01 July 2015 | Active |
26 Flour Square, Grimsby, North East Lincolnshire, DN31 3LP | Director | 01 July 2015 | Active |
7 Topham Court, St. Neots, PE19 1LS | Director | 30 August 2000 | Active |
26 Flour Square, Grimsby, North East Lincolnshire, DN31 3LP | Director | 30 August 2000 | Active |
Mr David Maitland | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telegraph House, 80 Cleethorpe Road, Grimsby, England, DN31 3EF |
Nature of control | : |
|
Mr Jonathan George Thompson | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telegraph House, 80 Cleethorpe Road, Grimsby, England, DN31 3EF |
Nature of control | : |
|
Mr Peter John Smith | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 26 Flour Square, North East Lincolnshire, DN31 3LP |
Nature of control | : |
|
Mr Kevin Alistair Jarvis | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 26 Flour Square, North East Lincolnshire, DN31 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.