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.
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 | : |
|
Registered Address | : | 5 Crescent East, Thornton-cleveleys, England, FY5 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ | Secretary | 14 December 2022 | Active |
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ | Director | 14 December 2022 | Active |
22 Ullswater Drive, Langley Estate, | Secretary | 09 May 1991 | Active |
Wesham House Farm, Fleetwood Road, Wesham Preston, PR4 3HD | Secretary | 01 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 May 1991 | Active |
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ | Director | 27 April 2020 | Active |
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ | Director | 14 December 2022 | Active |
Wesham House Farm Fleetwood Road, Wesham, Preston, PR4 3HD | Director | 09 May 1991 | Active |
Fleetwood Road, Wesham, Kirkham, PR4 3HD | Director | 17 April 2016 | Active |
Ivy Cottage, Fearnley Lane, Wooldale, HD7 1UR | Director | 16 April 2007 | Active |
Fleetwood Road, Wesham, Kirkham, PR4 3HD | Director | 17 April 2016 | Active |
Subsurface Holdings Ltd | ||
Notified on | : | 14 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Cairnview, Avonbridge, Falkirk, Scotland, FK1 2LF |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-16 | Capital | Capital name of class of shares. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2022-12-23 | Officers | Appoint person secretary company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company previous extended. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.