UKBizDB.co.uk

SOLENT MARINE LIMITED

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

This company is commonly known as Solent Marine Limited. The company was founded 33 years ago and was given the registration number 02612394. The firm's registered office is in HAYLING ISLAND. You can find them at Solent Marine House, Mill Rythe Lane, Hayling Island, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOLENT MARINE LIMITED
Company Number:02612394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Solent Marine House, Mill Rythe Lane, Hayling Island, Hampshire, England, PO11 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Rowlands Castle Road, Horndean, United Kingdom, PO8 0DF

Secretary30 November 2012Active
Solent Marine House, Mill Rythe Lane, Hayling Island, England, PO11 0QG

Director17 May 2022Active
Solent Marine House, Mill Rythe Lane, Hayling Island, England, PO11 0QG

Director05 October 2020Active
7 Rowlands Castle Road, Horndean, United Kingdom, PO8 0DF

Director01 July 2006Active
21 Runnymede, West End, Southampton, SO30 3BG

Secretary18 November 1994Active
2 Hinkler Road, Southampton, SO19 6FS

Secretary26 March 1993Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary20 May 1991Active
17 Sunningdale Gardens, Bitterne, Southampton, SO18 5FJ

Secretary10 May 1999Active
Mariner House The Heights, Strawberry Fields, Hedge End Southamton, SO30 4QY

Secretary17 June 1991Active
1 Bursledon Road, Hedge End, Southampton, SO30 0BP

Secretary02 December 1991Active
2, Grange Road, Hedge End, Southampton, SO30 2FB

Director18 November 1994Active
2 Hinkler Road, Southampton, SO19 6FS

Director26 March 1993Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director20 May 1991Active
17 Sunningdale Gardens, Bitterne, Southampton, SO18 5FJ

Director27 September 1991Active
Solent Marine House, Mill Rythe Lane, Hayling Island, England, PO11 0QG

Director01 October 2006Active
20 Swan Quay, Bitterne Manor, Southampton, SO18 1DU

Director11 June 1999Active
20 Swan Quay, Bitterne Manor, Southampton, SO18 1DU

Director17 June 1991Active
1 Bursledon Road, Hedge End, Southampton, SO30 0BP

Director02 December 1991Active

People with Significant Control

Marc Victor Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Solent Marine House, Mill Rythe Lane, Hayling Island, England, PO11 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Change of constitution

Statement of companys objects.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person secretary company with change date.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.