SPECIALIST MARINE CONSULTANTS LIMITED

Yarmouth Business Park Yarmouth Business Park, Great Yarmouth, NR31 0ER, Norfolk, United Kingdom
StatusACTIVE
Company No.05972360
CategoryPrivate Limited Company
Incorporated19 Oct 2006
Age17 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST MARINE CONSULTANTS LIMITED is an active private limited company with number 05972360. It was incorporated 17 years, 7 months, 2 days ago, on 19 October 2006. The company address is Yarmouth Business Park Yarmouth Business Park, Great Yarmouth, NR31 0ER, Norfolk, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ

New address: Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER

Change date: 2024-01-15

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-15

Charge number: 059723600004

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Mr Douglas Weir Fleming

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-20

Psc name: Oeg Renewables Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-20

Psc name: Oeg Global Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 04 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-04

Charge number: 059723600003

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oeg Offshore Group Limited

Cessation date: 2023-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oeg Global Limited

Notification date: 2023-02-16

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mr George Henry Moore

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-07

Psc name: Oeg Offshore Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Margaret Coates

Cessation date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Richard Coates

Cessation date: 2022-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Macrae

Appointment date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Miller Heiton

Appointment date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Suzanne Margaret Coates

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Margaret Coates

Termination date: 2022-07-07

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059723600001

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr George Henry Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 059723600002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mr Dean Coates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: 059723600001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Margaret Coates

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ian Richard Coates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Dean Coates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: Hill Farm Bartindale Road Hunmanby Filey North Yorkshire YO14 0JD

Change date: 2015-01-14

New address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-19

Officer name: Ian Richard Coates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Margaret Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Richard Coates

Change date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 07/11/06 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENSCO 986 LIMITED

4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT

Number:08512306
Status:ACTIVE
Category:Private Limited Company

FOSTER HILL ROAD LIMITED

FLAT 2,BEDFORD,MK40 2EX

Number:03271798
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NUVO LTD

68 CANNON STREET,LONDON,EC4N 6AE

Number:04530291
Status:ACTIVE
Category:Private Limited Company

ROB N CO LTD

15 SILSOE RD,MAULDEN,MK45 2AX

Number:10892003
Status:ACTIVE
Category:Private Limited Company

STUDIO SEILERN ARCHITECTS LIMITED

24 SCRUBS LANE,LONDON,NW10 6RA

Number:07195180
Status:ACTIVE
Category:Private Limited Company

THE CBD REVOLUTION LTD

12 WOODBERRY CLOSE,LEIGH-ON-SEA,SS9 4QT

Number:11651584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source