This company is commonly known as Worldwide Marine Technology Limited. The company was founded 30 years ago and was given the registration number 02858650. The firm's registered office is in FLINTSHIRE. You can find them at Dee House Parkway Zone 2, Deeside Industrial Estate, Flintshire, . This company's SIC code is 58190 - Other publishing activities.
Name | : | WORLDWIDE MARINE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02858650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dee House Parkway Zone 2, Deeside Industrial Estate, Flintshire, CH5 2NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS | Director | 18 December 2018 | Active |
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS | Director | 15 September 2006 | Active |
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS | Director | 15 September 2006 | Active |
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS | Director | 05 June 2017 | Active |
Berllan Bach, Llandyrnog, Denbigh, LL16 4LR | Secretary | 01 April 1998 | Active |
65 Butterley Lane, New Mills, Huddersfield, HD7 7EZ | Secretary | 01 October 1993 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Secretary | 03 November 2006 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Secretary | 17 May 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 October 1993 | Active |
Pistyll House, Pistyll Lane, Cymau, LL11 5ER | Director | 01 October 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 October 1993 | Active |
Berllan Bach, Llandyrnog, Denbigh, LL16 4LR | Director | 01 April 1998 | Active |
51 Queen Margaret Fauld, Dunfermline, KY12 0RL | Director | 15 September 2006 | Active |
65 Butterley Lane, New Mills, Huddersfield, HD7 7EZ | Director | 01 October 1993 | Active |
Mr John Patrick Kenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Dee House Parkway Zone 2, Flintshire, CH5 2NS |
Nature of control | : |
|
Mr Graeme Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Dee House Parkway Zone 2, Flintshire, CH5 2NS |
Nature of control | : |
|
Mr Richard Ceen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Dee House Parkway Zone 2, Flintshire, CH5 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Capital | Capital name of class of shares. | Download |
2017-08-07 | Capital | Capital variation of rights attached to shares. | Download |
2017-08-02 | Resolution | Resolution. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.