UKBizDB.co.uk

SVITZER MARINE LIMITED

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

This company is commonly known as Svitzer Marine Limited. The company was founded 123 years ago and was given the registration number 00069494. The firm's registered office is in MIDDLESBROUGH. You can find them at Tees Wharf, Dockside Road, Middlesbrough, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SVITZER MARINE LIMITED
Company Number:00069494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1901
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY

Secretary07 June 2022Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director05 July 2023Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director01 September 2020Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director07 June 2022Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director03 January 2023Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director01 March 2018Active
17 Leven Road, Yarm, TS15 9EY

Secretary07 June 2001Active
11, The Village Green, Sinderby, Thirsk, United Kingdom, YO7 4HY

Secretary13 August 2009Active
6 Clydach Grove, Ingleby Barwick, Stockton, TS17 5DE

Secretary01 December 2006Active
Wellyard, Nyewood, Petersfield, GU31 5JA

Secretary29 February 2000Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary-Active
Teglgardsvey 424, Humlebaek, Denmark,

Director01 August 2001Active
Woodend, The Cedars, Haywards Heath, RH16 1RP

Director-Active
Tvendagervej 17, Ballerup, Denmark,

Director17 July 2006Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director13 September 2017Active
8 Rosegarth, Great Broughton, Middlesbrough, TS9 7EP

Director-Active
16 Clarkes Spring, Tring, HP23 5QL

Director-Active
17 Leven Road, Yarm, TS15 9EY

Director29 May 2001Active
Faringdon House 2 The Crofts, Hatch Warren, Basingstoke, RG22 4RF

Director01 October 1997Active
Upper House, Ewhurst Green, Cranleigh, GU6 7RS

Director-Active
172 Bucklesham Road, Purdis Farm, Ipswich, IP3 8SW

Director29 May 2001Active
16 Creek End, Emsworth, PO10 7EX

Director02 February 1998Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director17 January 2017Active
4 Strawberry Fields, Bisley, GU24 9SP

Director01 January 1999Active
Fallow Field, Leighton Road, Neston, CH64 3SW

Director01 September 1995Active
29 Grasmere Road, Purley, CR8 1DY

Director-Active
Mulberry Lodge, Lodge Hill Road, Farnham, GU10 3RD

Director-Active
David Balfours Gade 4, 4.Th, Copenhagen, Denmark, FOREIGN

Director02 June 2004Active
Horseshoe Cottage, 10 Highland Road, Amersham, HP7 9AU

Director21 April 1995Active
40, Davison Avenue, Whitley Bay, United Kingdom, NE26 1SD

Director01 June 2009Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director04 June 2019Active
Hardwick House, Harwood Dale, Scarborough, YO13 0LA

Director04 July 2002Active
Store Kongensgade 63a, 1st Floor, Door 5, Copenhagen, Denmark, FOREIGN

Director17 July 2006Active
The Hollies, Orchard Road Kelvedon, Colchester, CO5 9NA

Director01 July 1991Active
Tees Wharf, Dockside Road, Middlesbrough, TS3 6AB

Director16 January 2012Active

People with Significant Control

A P Moller Maersk A/S
Notified on:16 November 2020
Status:Active
Country of residence:Denmark
Address:., Esplanaden 50, Copenhagen, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Svitzer Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AB
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
2024-03-28Capital

Second filing capital allotment shares.

Download
2024-02-21Capital

Capital allotment shares.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.