UKBizDB.co.uk

FRENCH MARINE MOTORS LIMITED

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

This company is commonly known as French Marine Motors Limited. The company was founded 44 years ago and was given the registration number 01455234. The firm's registered office is in COLCHESTER. You can find them at 63 Waterside, Brightlingsea, Colchester, . This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:FRENCH MARINE MOTORS LIMITED
Company Number:01455234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:63 Waterside, Brightlingsea, Colchester, CO7 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Orchard Close, Great Oakley, Harwich, United Kingdom, CO12 5AX

Secretary01 November 2021Active
23 Orchard Close, Great Oakley, Harwich, United Kingdom, CO12 5AX

Director01 November 2021Active
Rowans Kings Close, St Osyth, Clacton On Sea, CO16 8RT

Director-Active
32 Hurst Green, Brightlingsea, Brightlingsea, United Kingdom, CO7 0HA

Director01 November 2021Active
Lynch Acres, East End Green Brightlingsea, Colchester, CO7 0SX

Secretary-Active
Lynch Acres, East End Green Brightlingsea, Colchester, CO7 0SX

Director-Active
108 Church Road, Brightlingsea, Colchester, CO7 0QH

Director-Active

People with Significant Control

Mr James Matthew French
Notified on:01 November 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:23 Orchard Close, Great Oakley, Harwich, United Kingdom, CO12 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark French
Notified on:01 November 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:32 Hurst Green, Brightlingsea, Brightlingsea, United Kingdom, CO7 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Verdun French
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:63, Waterside, Colchester, CO7 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony French
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:63, Waterside, Colchester, CO7 0AX
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.