This company is commonly known as Offshore Construction Management Limited. The company was founded 11 years ago and was given the registration number 08439444. The firm's registered office is in CHESTER LE STREET. You can find them at 182 Front Street, , Chester Le Street, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | OFFSHORE CONSTRUCTION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08439444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 182 Front Street, Chester Le Street, England, DH3 3AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Deepdene Road, Sunderland, England, SR6 8DR | Director | 24 April 2019 | Active |
4, Moorfield Gardens, Cleadon, Sunderland, England, SR6 7TP | Secretary | 06 September 2013 | Active |
115, Canterbury Street, South Shields, Great Britain, NE33 4DD | Secretary | 11 March 2013 | Active |
4, Moorfield Gardens, Cleadon, Sunderland, England, SR6 7TP | Director | 05 September 2013 | Active |
55, Weymouth Drive, Biddick Woods, Houghton Le Spring, England, DH4 7TQ | Director | 01 March 2014 | Active |
115, Canterbury Street, South Shields, United Kingdom, NE33 4DD | Director | 11 March 2013 | Active |
23, Gibson Court, Boldon Colliery, England, NE35 9AN | Director | 30 December 2016 | Active |
Mr Kevin Mather | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Grasmere Crescent, Sunderland, United Kingdom, SR5 1NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Officers | Appoint person director company with name date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2015-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Officers | Termination director company with name termination date. | Download |
2015-10-21 | Officers | Termination secretary company with name termination date. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.