UKBizDB.co.uk

SRT MARINE TECHNOLOGY LIMITED

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

This company is commonly known as Srt Marine Technology Limited. The company was founded 22 years ago and was given the registration number 04317661. The firm's registered office is in BATH. You can find them at Wireless House, Midsomer Norton, Bath, Avon. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SRT MARINE TECHNOLOGY LIMITED
Company Number:04317661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Wireless House, Midsomer Norton, Bath, Avon, BA3 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary12 October 2009Active
Wireless House, Midsomer Norton, Bath, BA3 4BS

Director01 November 2010Active
Wireless House, Midsomer Norton, Bath, BA3 4BS

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

Director01 June 2007Active
Wireless House, Midsomer Norton, Bath, BA3 4BS

Director04 August 2017Active
Wireless House, Midsomer Norton, Bath, BA3 4BS

Director20 June 2006Active
2 Queens Parade, Bath, BA1 2NJ

Secretary06 November 2001Active
10 Westmead, Rock Road, Chilcompton, Radstock, BA3 4HX

Secretary20 June 2006Active
11 Pembroke Vale, Bristol, BS8 3DN

Secretary24 December 2008Active
11 Pembroke Vale, Bristol, BS8 3DN

Secretary05 December 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 November 2001Active
65 Limerston Street, London, SW10 0BL

Director05 December 2002Active
48 Lydiard Way, Trowbridge, BA14 0UJ

Director06 November 2001Active
Farnfield Farm, Merepond Lane Privett, Alton, GU34 3PF

Director26 August 2004Active
10 The Highlands, Rickmansworth, WD3 2EQ

Director20 June 2006Active
10 Westmead, Rock Road, Chilcompton, Radstock, BA3 4HX

Director20 June 2006Active
West Farm House, Newton Tony, Salisbury, SP4 0HF

Director26 August 2004Active

People with Significant Control

Srt Marine Systems Plc
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:Wireless House, First Avenue, Radstock, England, BA3 4BS
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-03-08Accounts

Change account reference date company current extended.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Capital

Capital allotment shares.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Accounts

Accounts with accounts type full.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.