UKBizDB.co.uk

SRT MARINE SYSTEMS PLC

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

This company is commonly known as Srt Marine Systems Plc. The company was founded 19 years ago and was given the registration number 05459678. The firm's registered office is in BATH. You can find them at Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SRT MARINE SYSTEMS PLC
Company Number:05459678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Shakespeare Avenue, Bath, BA2 4RG

Secretary28 May 2009Active
Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, BA3 4BS

Director03 July 2019Active
Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, BA3 4BS

Director03 February 2022Active
Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, BA3 4BS

Director17 August 2017Active
Wireless House, Westfield Industrial Estate, Midsomer Norton, Bath, BA3 4BS

Director12 October 2009Active
Wireless House, First Avenue, Westfield, Radstock, England, BA3 4BS

Director20 June 2007Active
Pile Oak Lodge, Donhead St. Andrew, Shaftesbury, England, SP7 9EH

Director20 September 2005Active
54, Cleeve Hill Road, Cleeve, Bristol, England, BS49 4PH

Director20 September 2005Active
10 Westmead, Rock Road, Chilcompton, Radstock, BA3 4HX

Secretary16 September 2005Active
11 Pembroke Vale, Bristol, BS8 3DN

Secretary24 December 2008Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Nominee Secretary23 May 2005Active
34 Galveston Road, Putney, London, SW15 2SA

Director01 November 2006Active
10 The Highlands, Rickmansworth, WD3 2EQ

Director16 September 2005Active
136a High Street, Sutton Courtenay, Abingdon, OX14 4AX

Director17 December 2007Active
Hindley House, Hindley Estate, Stocksfield, NE43 7SA

Director20 September 2005Active
Chestnut Barn Parsonage Lane, Chilcompton, Bath, BA3 4JZ

Director20 September 2005Active
10 Westmead, Rock Road, Chilcompton, Radstock, BA3 4HX

Director16 September 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director23 May 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director23 May 2005Active

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

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Change account reference date company current extended.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-08Capital

Second filing capital allotment shares.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-02-20Capital

Capital allotment shares.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-11-09Accounts

Accounts amended with accounts type group.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.