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..
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 | : |
|
Registered Address | : | Preston Marina, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Marina, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Secretary | 30 June 2001 | Active |
Preston Marina, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 31 March 2003 | Active |
Preston Marina, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 26 July 2016 | Active |
64 Park View Road, Lytham, Lytham St Annes, FY8 4JF | Secretary | 23 April 1996 | Active |
8 The Close, New Longton, Preston, PR4 4XH | Secretary | - | Active |
Woodside Barn, Wennington, Lancaster, LA2 8NZ | Director | 23 April 1996 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-08-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person secretary company with change date. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.