Warning: file_put_contents(c/a3bbc91f80c98c38fb1f4cbd9a43b6f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wildcat Marine Limited, GU2 4HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILDCAT MARINE LIMITED

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

This company is commonly known as Wildcat Marine Limited. The company was founded 16 years ago and was given the registration number 06490289. The firm's registered office is in SURREY. You can find them at 1 High Street, Guildford, Surrey, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:WILDCAT MARINE LIMITED
Company Number:06490289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 High Street, Guildford, Surrey, GU2 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Guildford, Surrey, United Kingdom, GU2 4HP

Secretary31 January 2008Active
1, High Street, Guildford, Surrey, United Kingdom, GU2 4HP

Director31 January 2008Active
1, High Street, Guildford, Surrey, United Kingdom, GU2 4HP

Director31 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director31 January 2008Active

People with Significant Control

Nadine Hawkins De Namor
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert James Benson
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paula Benson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Omar Gabriel Namor
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Capital

Second filing capital allotment shares.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital allotment shares.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.