UKBizDB.co.uk

GLOBAL MARINE SYSTEMS (VESSELS) LIMITED

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

This company is commonly known as Global Marine Systems (vessels) Limited. The company was founded 17 years ago and was given the registration number 06057657. The firm's registered office is in CHELMSFORD. You can find them at Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GLOBAL MARINE SYSTEMS (VESSELS) LIMITED
Company Number:06057657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom, CM2 5PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Secretary27 February 2018Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director10 October 2022Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director10 October 2022Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Secretary01 January 2015Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Secretary02 May 2017Active
45 Royal Avenue West, Onchan, IM3 1HE

Secretary18 January 2007Active
New Saxon House, 1 Winsford Way Boreham, Interchange Chelmsford, CM2 5PD

Secretary18 January 2007Active
New Saxon House, 1 Winsford Way Boreham, Interchange Chelmsford, CM2 5PD

Director14 November 2013Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director16 January 2014Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director16 July 2015Active
Glenmoar House, Sulby Glen, Sulby, Ramsey, IM7 2AZ

Director18 January 2007Active
Metta Valley Lane, Culverstone, Meopham, DA13 0DQ

Director18 January 2007Active
New Saxon House, 1 Winsford Way Boreham, Interchange Chelmsford, CM2 5PD

Director18 January 2007Active
65 Wood Vale, London, SE23 3DT

Director29 October 2007Active
Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, United Kingdom, CM2 5PD

Director12 December 2019Active
New Saxon House, 1 Winsford Way Boreham, Interchange Chelmsford, CM2 5PD

Director20 October 2008Active

People with Significant Control

Global Marine Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Saxon House, 1 Winsford Way, Chelmsford, England, CM2 5PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.