UKBizDB.co.uk

THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS

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

This company is commonly known as The Society Of Offshore Marine Warranty Surveyors. The company was founded 6 years ago and was given the registration number 11088739. The firm's registered office is in WARE. You can find them at Pelmark House, 11 Amwell End, Ware, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS
Company Number:11088739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Pelmark House, 11 Amwell End, Ware, Hertfordshire, England, SG12 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7602, Kings River Ln, Kingwood, Usa, 77346

Director30 November 2017Active
1724, Dart Street, Houston, Usa, 77007

Director30 November 2017Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Director09 June 2021Active
8, West Hayes, Hatfield Heath, Bishop's Stortford, England, CM22 7DH

Director30 November 2017Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Director12 August 2020Active
Lynemouth House, 10 Oakfield Road, Newport, Wales, NP20 4LY

Director30 November 2017Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Director09 June 2021Active
Apartment No 1204 Building No 57, Sector 54,56,58, Nerul, Navi Mumbai, Maharashtra, India,

Director30 November 2017Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Director09 June 2021Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Director09 June 2021Active
342, Cinnamon Oak Lane, Houston, Usa, 77079

Director30 November 2017Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Director09 January 2019Active
23-27, Maidenhead Street, Hertford, England, SG14 1DW

Secretary01 April 2019Active
5 Parkins Close, Colliers End, Ware, England, SG12 0DE

Secretary29 November 2017Active
Pelmark House, 11 Amwell End, Ware, England, SG12 9HP

Director30 November 2017Active
Littlemoor, Littleham, Bideford, England, EX39 5EF

Director30 November 2017Active
526, East Coast Road, # 16-02 Colisa Block, Ocean Park Condo, Singapore, S458968

Director30 November 2017Active
30, Keppel Bay Drive, #06-48, 098650, Singapore,

Director06 June 2018Active
7, Beechwood Drive, Keston, England, BR2 6HN

Director30 November 2017Active
5 Parkins Close, Colliers End, Ware, England, SG12 0DE

Director29 November 2017Active
4, Ammanford, Caversham, Reading, England, RG4 7XN

Director30 November 2017Active
117, Elmshurst Gardens, Tonbridge, England, TN10 3RA

Director10 October 2018Active

People with Significant Control

Mr Mervyn Howard Pilley
Notified on:29 November 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:5 Parkins Close, Colliers End, Ware, England, SG12 0DE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Address

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

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.