UKBizDB.co.uk

SUSTAINABLE MARINE ENERGY LIMITED

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

This company is commonly known as Sustainable Marine Energy Limited. The company was founded 11 years ago and was given the registration number 08139012. The firm's registered office is in EASTLEIGH. You can find them at Wilkins Kennedy, Templars House Lulworth Close, Chandler's Ford, Eastleigh, Southampton. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SUSTAINABLE MARINE ENERGY LIMITED
Company Number:08139012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Wilkins Kennedy, Templars House Lulworth Close, Chandler's Ford, Eastleigh, Southampton, England, SO53 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Belle Esperance, La Belle Esperance, The Share, Leith, Edinburgh, Scotland, EH6 6QW

Secretary01 January 2019Active
C/O Johnston Carmichael Llp Birchin Court 20, Birchin Lane, London, EC3V 9DU

Director01 November 2012Active
Schottelstrabe 1, Schottel Gmbh, Dorth, Germany, D-56281

Director01 October 2021Active
Rires Farm, Colinsburgh, Leven, Scotland, KY9 1HW

Director11 January 2017Active
C/O Johnston Carmichael Llp Birchin Court 20, Birchin Lane, London, EC3V 9DU

Director21 January 2013Active
Wassertreter 22, 88212 Ravensburg, Ravensburg, Germany,

Director04 March 2020Active
50, Fishers Lane, Orwell, Royston, United Kingdom, SG8 5QX

Secretary02 October 2012Active
9 West Priory Cottages, Eddington Road, Seaview, England, PO34 5EE

Secretary01 June 2015Active
Sustainable Marine Energy Ltd, Trinity Road, East Cowes, England, PO32 6RF

Secretary11 November 2013Active
Austrasse 18, 57639 Oberdreis, Rheinland-Pfalz, Germany,

Director14 March 2016Active
50, Fishers Lane, Orwell, Royston, United Kingdom, SG8 5QX

Director11 July 2012Active
Sustainable Marine Energy Ltd, Trinity Wharf, Trinity Road, East Cowes, England, PO32 6RF

Director27 March 2014Active
Ehrenburgerstrasse 33, 56283, Beulich, Germany,

Director14 March 2016Active
Glebe House, Comp Lane, St Mary's Platt, Sevenoaks, England, TN15 8NR

Director14 September 2015Active
Wilkins Kennedy, Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Director27 March 2014Active
Schottel Industries Gmbh, Mainzer Straise 99, 56322 Spay, Germany,

Director01 January 2019Active
2, Lambeth Hill, London, England, EC4V 4GG

Corporate Director14 September 2015Active
2, Lambeth Hill, London, England, EC4V 4GG

Corporate Director25 April 2014Active

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
2024-03-11Insolvency

Liquidation in administration progress report.

Download
2023-11-07Insolvency

Liquidation in administration result creditors meeting.

Download
2023-10-13Insolvency

Liquidation in administration proposals.

Download
2023-08-30Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2023-02-21Capital

Capital allotment shares.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.