UKBizDB.co.uk

SUBMARINE MANUFACTURING AND PRODUCTS LIMITED

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

This company is commonly known as Submarine Manufacturing And Products Limited. The company was founded 33 years ago and was given the registration number 02608984. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 5 Crescent East, , Thornton-cleveleys, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SUBMARINE MANUFACTURING AND PRODUCTS LIMITED
Company Number:02608984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Crescent East, Thornton-cleveleys, England, FY5 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ

Secretary14 December 2022Active
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ

Director14 December 2022Active
22 Ullswater Drive, Langley Estate,

Secretary09 May 1991Active
Wesham House Farm, Fleetwood Road, Wesham Preston, PR4 3HD

Secretary01 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 May 1991Active
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ

Director27 April 2020Active
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ

Director14 December 2022Active
Wesham House Farm Fleetwood Road, Wesham, Preston, PR4 3HD

Director09 May 1991Active
Fleetwood Road, Wesham, Kirkham, PR4 3HD

Director17 April 2016Active
Ivy Cottage, Fearnley Lane, Wooldale, HD7 1UR

Director16 April 2007Active
Fleetwood Road, Wesham, Kirkham, PR4 3HD

Director17 April 2016Active

People with Significant Control

Subsurface Holdings Ltd
Notified on:14 December 2022
Status:Active
Country of residence:Scotland
Address:Cairnview, Avonbridge, Falkirk, Scotland, FK1 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mss Holdings (Uk) Limited
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Burnhart Holdings Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:Britannia House, Junction Street, Darwen, England, BB3 2RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Philip James Connolly
Notified on:01 May 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-01-16Capital

Capital name of class of shares.

Download
2023-01-11Resolution

Resolution.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Change account reference date company previous extended.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.