UKBizDB.co.uk

WORLDWIDE MARINE TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities
  • 71122 - Engineering related scientific and technical consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dee House Parkway Zone 2, Deeside Industrial Estate, Flintshire, CH5 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS

Director18 December 2018Active
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS

Director15 September 2006Active
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS

Director15 September 2006Active
Dee House, Parkway, Zone 2, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NS

Director05 June 2017Active
Berllan Bach, Llandyrnog, Denbigh, LL16 4LR

Secretary01 April 1998Active
65 Butterley Lane, New Mills, Huddersfield, HD7 7EZ

Secretary01 October 1993Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary03 November 2006Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary17 May 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 October 1993Active
Pistyll House, Pistyll Lane, Cymau, LL11 5ER

Director01 October 1993Active
120 East Road, London, N1 6AA

Nominee Director01 October 1993Active
Berllan Bach, Llandyrnog, Denbigh, LL16 4LR

Director01 April 1998Active
51 Queen Margaret Fauld, Dunfermline, KY12 0RL

Director15 September 2006Active
65 Butterley Lane, New Mills, Huddersfield, HD7 7EZ

Director01 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Capital

Capital name of class of shares.

Download
2017-08-07Capital

Capital variation of rights attached to shares.

Download
2017-08-02Resolution

Resolution.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.