HALCON MARINE LIMITED
Status | ACTIVE |
Company No. | 00898246 |
Category | Private Limited Company |
Incorporated | 15 Feb 1967 |
Age | 57 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HALCON MARINE LIMITED is an active private limited company with number 00898246. It was incorporated 57 years, 2 months, 15 days ago, on 15 February 1967. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-08
Psc name: Fab Properties Limited
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-08
Psc name: Brian White
Documents
Change account reference date company current extended
Date: 22 Aug 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
Change date: 2016-01-12
Old address: C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian White
Appointment date: 2016-01-01
Documents
Appoint person secretary company with name date
Date: 11 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mrs Susanne Robinson
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-08
Officer name: Rodney Edward Hall
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-08
Officer name: Peter John Hall
Documents
Termination secretary company with name termination date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-08
Officer name: Rodney Edward Hall
Documents
Second filing of form with form type made up date
Date: 23 Dec 2015
Action Date: 01 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Old address: , Msb House 2 Denham Road, Canvey Island, Essex, SS8 9HB
New address: C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE
Change date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-11
Officer name: Maria Teresa Hall
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mr Rodney Edward Hall
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mr Peter John Hall
Documents
Change person secretary company with change date
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rodney Edward Hall
Change date: 2011-08-01
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mrs Maria Teresa Hall
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Teresa Hall
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Peter John Hall
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from, 1 nelson street, southend on sea, essex, SS1 1EG
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Legacy
Date: 12 May 1998
Category: Address
Type: 287
Description: Registered office changed on 12/05/98 from: kingsbridge house, 601 london road, weatcliffe on sea, essex
Documents
Accounts with accounts type small
Date: 01 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 10 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/94; full list of members
Documents
Legacy
Date: 18 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 18/01/94 from: 13A cambridge park, wanstead, london, E11 2PU
Documents
Accounts with accounts type full
Date: 23 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 22 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/93; no change of members
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/92; no change of members
Documents
Legacy
Date: 21 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 21 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 22 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 11 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/08/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/08/89; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 08 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/10/88; full list of members
Documents
Legacy
Date: 24 Sep 1987
Category: Address
Type: 287
Description: Registered office changed on 24/09/87 from: 15 fish street, hill, EC3
Documents
Accounts with accounts type full
Date: 11 Sep 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Some Companies
32 THORPE WOOD,PETERBOROUGH,PE3 6SR
Number: | 11143075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 08329734 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE PLACE RESIDENTS ASSOCIATION (HATFIELD) LIMITED
SADLERS,BARNET,EN5 5SU
Number: | 02493580 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE HUNDRED COMMERCIAL LIMITED
98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW
Number: | 11834551 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 COWLEIGH BANK,MALVERN,WR14 1PH
Number: | 10991546 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REALLY USEFUL GIFT COMPANY LTD
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 06037524 |
Status: | ACTIVE |
Category: | Private Limited Company |