This company is commonly known as West Mersea Marine (2002) Limited. The company was founded 21 years ago and was given the registration number 04534861. The firm's registered office is in WEST MERSEA. You can find them at Victory Dock, Coast Road, West Mersea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WEST MERSEA MARINE (2002) LIMITED |
---|---|---|
Company Number | : | 04534861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory Dock, Coast Road, West Mersea, Essex, CO5 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Dock, Coast Road, West Mersea, CO5 8LT | Director | 19 March 2014 | Active |
17 The Green, Crossfield Avenue, Cowes, PO31 8HD | Secretary | 13 September 2002 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 13 September 2002 | Active |
Three Elms Woodlands Lane, Shorne, Gravesend, DA12 3HH | Secretary | 26 January 2005 | Active |
Victory Dock, Coast Road, West Mersea, CO5 8LT | Director | 19 October 2017 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 13 September 2002 | Active |
19 Sandpiper Drive, Hull, HU4 6UP | Director | 13 September 2002 | Active |
Miss Lisa Bixby | ||
Notified on | : | 06 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Victory Dock, West Mersea, CO5 8LT |
Nature of control | : |
|
Mrs Carly Doyle | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Victory Dock, West Mersea, CO5 8LT |
Nature of control | : |
|
Mr Robin Gregor Moffat | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Victory Dock, West Mersea, CO5 8LT |
Nature of control | : |
|
Mr Nicholas Robin Moffat | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Victory Dock, West Mersea, CO5 8LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.