UKBizDB.co.uk

HOLT MARINE LIMITED

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

This company is commonly known as Holt Marine Limited. The company was founded 14 years ago and was given the registration number 07163804. The firm's registered office is in MALDON. You can find them at The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HOLT MARINE LIMITED
Company Number:07163804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director02 March 2015Active
10, Burnham Business Park, Burnham-On-Crouch, CM0 8TE

Director12 March 2010Active
Dean Farm, Woodcote, Reading, United Kingdom, RG8 0PB

Director19 February 2010Active
10, Burnham Business Park, Burnham-On-Crouch, CM0 8TE

Director12 March 2010Active
Suite 1, 84 Broomfield Road, Chelmsford, England, CM1 1SS

Director01 March 2013Active
Choice Hill Farm, Over Norton, Chipping Norton, United Kingdom, OX7 5PZ

Director19 February 2010Active
10, Burnham Business Park, Burnham-On-Crouch, CM0 8TE

Director12 March 2010Active

People with Significant Control

Rossi Marine Ltd
Notified on:01 September 2019
Status:Active
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin David East
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Harold Marchant
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Desilco Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Barry Tasker Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Kings Park Road 10, 6005 Perth - West Perth, Perth, Australia,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.