This company is commonly known as Subsea Innovation Limited. The company was founded 28 years ago and was given the registration number 03110618. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SUBSEA INNOVATION LIMITED |
---|---|---|
Company Number | : | 03110618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 14 September 2018 | Active |
Innovation House, Centurion Way, Darlington, United Kingdom, DL3 0UP | Director | 27 October 2014 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 31 March 2023 | Active |
The Grange, Micklow Hill, Aldbrough St John, DL11 7TS | Secretary | 05 October 1995 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 05 October 1995 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 June 2021 | Active |
Unit 3, Roundhouse Road, Faverdale East Business Park, Darlington, England, DL3 0UR | Director | 15 February 2011 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 October 2012 | Active |
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR | Director | 03 March 2011 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 14 September 2018 | Active |
Stoneridge House, Fields Road Chedworth, Cirencester, GL54 4NQ | Director | 01 December 1996 | Active |
Innovation House, Centurion Way, Darlington, England, DL3 0UP | Director | 01 June 2012 | Active |
The Grange Micklow Hill Farm, Aldbrough St. John, Richmond, DL11 7TS | Director | 05 October 1995 | Active |
Innovation House, Centurion Way, Darlington, DL3 0UP | Director | 14 September 2018 | Active |
Innovation House, Centurion Way, Darlington, DL3 0UP | Director | 22 December 2015 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 05 October 1995 | Active |
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR | Director | 15 February 2011 | Active |
Tekmar Group Plc | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Park 2000, Millennium Way, Newton Aycliffe, England, DL5 6AR |
Nature of control | : |
|
Mr Gary Ritchie-Bland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Subsea Innovation Ltd, Centurion Way, Darlington, England, DL3 0UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Change account reference date company current extended. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Capital | Second filing capital allotment shares. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Miscellaneous | Legacy. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.