Warning: file_put_contents(c/789ca8cbc27336de9354b828e342d784.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sea Marine Services Limited, N11 3NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEA MARINE SERVICES LIMITED

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

This company is commonly known as Sea Marine Services Limited. The company was founded 8 years ago and was given the registration number 09911882. The firm's registered office is in LONDON. You can find them at 35 Firs Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SEA MARINE SERVICES LIMITED
Company Number:09911882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Firs Avenue, London, United Kingdom, N11 3NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Lawrence Avenue, South Shields, England, NE34 8LY

Director12 March 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director10 December 2015Active
22, Chichester Road, South Shields, England, NE33 4AF

Director16 November 2017Active

People with Significant Control

Mrs Syeda Faiza Habib
Notified on:25 May 2019
Status:Active
Date of birth:December 1988
Nationality:Pakistani
Country of residence:United Kingdom
Address:22 Chichester Road, 22, Southshields, United Kingdom, NE33 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waqas Javed
Notified on:30 November 2017
Status:Active
Date of birth:May 1986
Nationality:Pakistani
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Symes
Notified on:07 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Address

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

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Resolution

Resolution.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.