UKBizDB.co.uk

PRESTON MARINE SERVICES LIMITED

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

This company is commonly known as Preston Marine Services Limited. The company was founded 38 years ago and was given the registration number 02004365. The firm's registered office is in ASHTON-ON-RIBBLE. You can find them at Preston Marina, Navigation Way, Ashton-on-ribble, Preston. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRESTON MARINE SERVICES LIMITED
Company Number:02004365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Preston Marina, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Marina, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Secretary30 June 2001Active
Preston Marina, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director31 March 2003Active
Preston Marina, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director26 July 2016Active
64 Park View Road, Lytham, Lytham St Annes, FY8 4JF

Secretary23 April 1996Active
8 The Close, New Longton, Preston, PR4 4XH

Secretary-Active
Woodside Barn, Wennington, Lancaster, LA2 8NZ

Director23 April 1996Active
3 Abbotsway, Penwortham, Preston, PR1 0BD

Director-Active
64 Park View Road, Lytham, Lytham St Annes, FY8 4JF

Director-Active
8 The Close, New Longton, Preston, PR4 4XH

Director-Active

People with Significant Control

Mr Steven Miller
Notified on:06 October 2017
Status:Active
Date of birth:March 1974
Nationality:British
Address:Preston Marina, Ashton-On-Ribble, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Cameron
Notified on:06 October 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:Preston Marina, Ashton-On-Ribble, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Christopher Miller Deceased
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:3 Abbotsway, Penwortham, Preston, England, PR1 0BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-23Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.