This company is commonly known as Espar Marine Ltd. The company was founded 23 years ago and was given the registration number 04162059. The firm's registered office is in MAIDENHEAD. You can find them at 11 Castle Hill, , Maidenhead, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.
Name | : | ESPAR MARINE LTD |
---|---|---|
Company Number | : | 04162059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Castle Hill, Maidenhead, England, SL6 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Castle Hill, Maidenhead, England, SL6 4AA | Director | 29 November 2002 | Active |
28 Ray Street, Maidenhead, SL6 8PX | Secretary | 01 February 2004 | Active |
6 Priors Close, Friars Cliffe, Christchurch, BH23 4EZ | Secretary | 16 February 2001 | Active |
18 Avington Close, Tilehurst, Reading, RG31 5LW | Secretary | 26 October 2005 | Active |
15 Moorland Gate, Ringwood, BH24 3BD | Secretary | 11 April 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 February 2001 | Active |
6 Priors Close, Friars Cliffe, Christchurch, BH23 4EZ | Director | 16 February 2001 | Active |
Trethuan, Mill Road, Tideford, PL12 5JN | Director | 12 April 2001 | Active |
15 Moorland Gate, Ringwood, BH24 3BD | Director | 16 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 February 2001 | Active |
Mr Timothy Fleckney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Harleyford Marina, Harleyford, Bucks, SL7 2DX |
Nature of control | : |
|
Mr Jason Richard Brasier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Castle Hill, Maidenhead, England, SL6 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Resolution | Resolution. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Termination secretary company with name termination date. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.