UKBizDB.co.uk

INTERNATIONAL INSTITUTE OF MARINE SURVEYING

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

This company is commonly known as International Institute Of Marine Surveying. The company was founded 21 years ago and was given the registration number 04742692. The firm's registered office is in PORTCHESTER. You can find them at Murrills House, 48 East Street, Portchester, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INTERNATIONAL INSTITUTE OF MARINE SURVEYING
Company Number:04742692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Murrills House, 48 East Street, Portchester, Hampshire, PO16 9XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS

Secretary01 January 2014Active
111 Sir Duncan Road,Glenwood, Durban, Kwa-Zulu Natal, South Africa, FOREIGN

Director01 September 2004Active
8, High Street, Hampton, England, TW12 2SJ

Director22 June 2005Active
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS

Director20 January 2014Active
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS

Director20 January 2014Active
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS

Director20 January 2014Active
1 Ivy Cottages, 38 East Street, Fareham, PO16 0DD

Secretary05 January 2004Active
The Smithy, Pont Ar Gothtgaredig, Nantgaredig, SA32 7NA

Secretary23 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 2003Active
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS

Director24 June 2014Active
Prospect House 21 Palmerston Way, Gosport, PO12 2LY

Director21 September 2004Active
1 Stone Lane, Gosport, PO12 1SS

Director23 April 2003Active
18 Carbis Close, Port Solent, Portsmouth, PO6 4TW

Director22 June 2005Active
18 Carbis Close, Port Solent, Portsmouth, PO6 4TW

Director23 April 2003Active
Yew Tree Cottage, Lassington Lane Highnam, Gloucester, GL2 8DH

Director22 April 2004Active
33 The Plateau, Warfield, Bracknell, RG42 3RH

Director13 April 2005Active
228 Stony Lane, Christchurch, BH23 7LB

Director22 June 2005Active
Tudor Court Spring Acres, Magor Road, Langstone, Newport, NP18 2JX

Director01 January 2004Active
Pippin House Hillyfields Way, Winscombe, BS25 1AE

Director17 July 2003Active
The Smithy, Pont Ar Gothtgaredig, Nantgaredig, SA32 7NA

Director10 December 2004Active
The Smithy, Pont Ar Gothtgaredig, Nantgaredig, SA32 7NA

Director23 April 2003Active

People with Significant Control

Mr Michael Antony Schwarz
Notified on:21 April 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Officers

Change person director company with change date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date no member list.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-12-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.