UKBizDB.co.uk

NORTHERN MARINE LIMITED

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

This company is commonly known as Northern Marine Limited. The company was founded 27 years ago and was given the registration number 03251676. The firm's registered office is in LONDON. You can find them at 45 Albemarle Street, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:NORTHERN MARINE LIMITED
Company Number:03251676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:45 Albemarle Street, London, W1S 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Arlington Street, London, England, SW1A 1RE

Secretary24 October 2019Active
Alba House, 2 Central Avenue, Clydebank, United Kingdom, G81 2QR

Director28 June 2013Active
6, Arlington Street, London, England, SW1A 1RE

Director27 June 2014Active
6, Arlington Street, London, England, SW1A 1RE

Director27 June 2014Active
6, Arlington Street, London, England, SW1A 1RE

Director27 June 2014Active
45, Albemarle Street, London, W1S 4JL

Secretary01 October 2014Active
18 Hambleton Avenue, Redcar, TS10 4HQ

Secretary28 September 1996Active
2, Alba House, Central Avenue Clydebank Business Park, Clydebank, Scotland, G81 2QR

Secretary28 June 2013Active
Imperial House, 1 Harley Place, Bristol, BS8 3JT

Corporate Nominee Secretary19 September 1996Active
45, Albemarle Street, London, W1S 4JL

Director27 June 2014Active
2, Alba House, Central Avenue Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director28 June 2013Active
45, Albemarle Street, London, W1S 4JL

Director30 September 2014Active
45, Albemarle Street, London, W1S 4JL

Director27 June 2014Active
45, Albemarle Street, London, W1S 4JL

Director27 June 2014Active
Imperial House, 1 Harley Place, Bristol, BS8 3JT

Nominee Director19 September 1996Active
18 Hambleton Avenue, Redcar, TS10 4HQ

Director26 September 1996Active
18 Hambleton Avenue, Redcar, TS10 4HQ

Director28 September 1996Active
6, Arlington Street, London, England, SW1A 1RE

Director22 March 2017Active
45, Albemarle Street, London, W1S 4JL

Director27 June 2014Active
2, Alba House, Central Avenue Clydebank Business Park, Clydebank, Scotland, G81 2QR

Director28 June 2013Active

People with Significant Control

Northern Marine Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Central Avenue, Clydebank, Scotland, G81 2QR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person secretary company with name date.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-11-01Address

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

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Change of constitution

Statement of companys objects.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.