UKBizDB.co.uk

TIDEWATER MARINE UK LTD

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

This company is commonly known as Tidewater Marine Uk Ltd. The company was founded 33 years ago and was given the registration number 02541716. The firm's registered office is in LONDON. You can find them at C/o Peachey & Co Llp, 95 Aldwych, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:TIDEWATER MARINE UK LTD
Company Number:02541716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:C/o Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Redmoss Place, Aberdeen, AB12 3JQ

Secretary19 December 2005Active
20 Redmoss Place, Aberdeen, AB12 3JQ

Director31 December 2007Active
C/O Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF

Director18 June 2015Active
C/O Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF

Director08 July 2015Active
3850 Willow Spring, Houston, Usa, 77080

Secretary26 August 1996Active
8222 Tricia Court, Houston, Usa, FOREIGN

Secretary-Active
10 Charlotte Road, London, SW13 9QJ

Secretary-Active
215 East 72nd Street, New York, Usa,

Director-Active
10 Charlotte Road, Barnes, London, SW13 9QJ

Director-Active
9 Woodlands Park, Woodlands Of Durris, Banchory, AB31 6BF

Director30 October 2007Active
Greystone Farm, Greystone Road, Alford, Scotland, AB33 8ND

Director27 February 2001Active
107 Winged Foot Drive, Broussard, Usa,

Director13 July 2001Active
11640 Noblewood Crest Lane, Houston, Usa,

Director-Active
C/O Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF

Director15 June 2017Active
Hill House Farm, Hartley Wespall, Basingstoke, RG27 0BE

Director30 January 2008Active

People with Significant Control

Gulfmark North Sea Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Change of name

Certificate change of name company.

Download
2019-05-02Change of name

Change of name notice.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.