This company is commonly known as Wake Marine Limited. The company was founded 39 years ago and was given the registration number 01884348. The firm's registered office is in EASTBOURNE. You can find them at 29 Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WAKE MARINE LIMITED |
---|---|---|
Company Number | : | 01884348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU | Director | 27 August 2020 | Active |
Foxhills Farm, Foxes Lanes, West Wellow, United Kingdom, SO51 6DS | Director | - | Active |
Flat 5 Campden House, 29 Sheffield Terrace, London, W8 7NE | Secretary | - | Active |
4 Speldhurst Road, London, W4 1BU | Secretary | 28 March 2002 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 30 April 2004 | Active |
60 Hatherwood, Leatherhead, KT22 8TT | Director | 01 January 1997 | Active |
Little Lullenden Cottage Saxbys Lane, Lingfield, RH7 6DN | Director | - | Active |
14 The Lawns, Melbourn, Royston, SG8 6BA | Director | 01 January 1997 | Active |
Flat 5 Campden House, 29 Sheffield Terrace, London, W8 7NE | Director | - | Active |
21 Nodens Way, Lydney, GL15 5NP | Director | - | Active |
Mr Simon John Bishop | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU |
Nature of control | : |
|
Mr Stephen Jeffrey Lavallin | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Capital | Capital variation of rights attached to shares. | Download |
2019-11-11 | Capital | Capital name of class of shares. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.