MARINE 16 LTD
Status | ACTIVE |
Company No. | 05208761 |
Category | Private Limited Company |
Incorporated | 18 Aug 2004 |
Age | 19 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MARINE 16 LTD is an active private limited company with number 05208761. It was incorporated 19 years, 8 months, 14 days ago, on 18 August 2004. The company address is C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Change to a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Steven William Cox
Documents
Change to a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Peter Christian Weide
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Old address: C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA
Change date: 2021-09-08
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mr Steven William Cox
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mr Peter Christian Weide
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven William Cox
Change date: 2019-01-01
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven William Cox
Notification date: 2018-03-16
Documents
Withdrawal of a person with significant control statement
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-18
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas David White
Termination date: 2016-12-19
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-31
Officer name: Rhian White
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-13
Officer name: Mr Peter Christian Weide
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven William Cox
Change date: 2016-01-13
Documents
Capital name of class of shares
Date: 29 Jan 2016
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhian White
Termination date: 2015-12-31
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William Cox
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Christian Weide
Appointment date: 2016-01-01
Documents
Capital allotment shares
Date: 08 Jan 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-01
Documents
Capital allotment shares
Date: 08 Jan 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-01
Documents
Mortgage satisfy charge full
Date: 05 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person secretary company with change date
Date: 11 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rhian White
Change date: 2014-08-18
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhian White
Change date: 2014-08-18
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas David White
Change date: 2014-08-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 15 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital name of class of shares
Date: 09 Nov 2012
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-06
Old address: 11 New Street, Pontnewydd Cwmbran Gwent NP44 1EE
Documents
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rhian White
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed rhian white
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gareth evans
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary thomas white
Documents
Legacy
Date: 30 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/07/06
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/11/05--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 28 ROTHERHITHE NEW ROAD,LONDON,SE16 2AG
Number: | 11743151 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON BREWERY,CARDIFF,CF24 5HJ
Number: | 00156914 |
Status: | ACTIVE |
Category: | Public Limited Company |
DEPT 2, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07740800 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMO EUROPEAN MARKET OPENERS LIMITED
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 09989897 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KELLINO STREET,LONDON,SW17 8SY
Number: | 11268250 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLAYBURY ROAD,WOODFORD GREEN,IG8 8JE
Number: | 08409049 |
Status: | ACTIVE |
Category: | Private Limited Company |