UKBizDB.co.uk

THE MARINE PARTNERSHIP LIMITED

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

This company is commonly known as The Marine Partnership Limited. The company was founded 25 years ago and was given the registration number 03771103. The firm's registered office is in HALESOWEN. You can find them at 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE MARINE PARTNERSHIP LIMITED
Company Number:03771103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England, B63 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Tree Cottage, Chestnut Walk Felcourt, East Grinstead, RH19 2LB

Director14 May 1999Active
Pinetree Cottage, Chestnut Walk Felcourt, East Grinstead, RH19 2LB

Secretary26 August 2005Active
36 Becket Wood, Mill Lane Newdigate, Dorking, RH5 5AQ

Secretary14 May 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 May 1999Active
Hermitage House 45 Church Street, Reigate, RH2 0AD

Corporate Secretary15 September 1999Active
1 The Cottages, Fenny Bridges, Honiton, EX14 0BJ

Director14 May 1999Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director14 May 1999Active

People with Significant Control

Consulting People Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter Vernon
Notified on:06 April 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Gillian Susan Avery
Notified on:06 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-08-25Address

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

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-05-27Address

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

Download

Copyright © 2024. All rights reserved.