MOFFATT MARINE LTD

6 Churchgate High Street, Thorpe-Le-Soken, CO16 0DY, Essex, United Kingdom
StatusACTIVE
Company No.08875614
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

MOFFATT MARINE LTD is an active private limited company with number 08875614. It was incorporated 10 years, 4 months, 11 days ago, on 04 February 2014. The company address is 6 Churchgate High Street, Thorpe-le-soken, CO16 0DY, Essex, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Mandi Dawn Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandi Dawn Wilson

Termination date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandi Dawn Wilson

Cessation date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2020-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088756140001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Steven Mark Moffatt

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mark Moffatt

Change date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Mandi Dawn Wilson

Change date: 2016-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-26

Officer name: Ms Mandi Dawn Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 1 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA England

Change date: 2020-02-20

New address: 6 Churchgate High Street Thorpe-Le-Soken Essex CO16 0DY

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Steven Mark Moffatt

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Mark Moffatt

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Mandi Dawn Wilson

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Ms Mandi Dawn Wilson

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Mr Steven Mark Moffatt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mandi Dawn Wilson

Change date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mark Moffatt

Change date: 2017-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-27

Old address: 6 Churchgate High Street Thorpe-Le-Soken Essex CO16 0DY

New address: 1 Bosworth House High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-28

Charge number: 088756140002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 088756140001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandi Dawn Wilson

Appointment date: 2014-04-06

Documents

View document PDF

Change person director company

Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mandi Dawn Wilson

Appointment date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTRI VERITAS LIMITED

VERITAS HOUSE,MACCLESFIELD,SK11 6ER

Number:02887400
Status:ACTIVE
Category:Private Limited Company

CJP MANAGEMANT LTD

51 DRUMALANE ROAD,NEWRY,BT35 8AR

Number:NI615390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANCHESTER ELECTRICIANS LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:09264860
Status:ACTIVE
Category:Private Limited Company

NEON ADVENTURES LIMITED

15-19 BAKER'S ROW,LONDON,EC1R 3DG

Number:08797041
Status:ACTIVE
Category:Private Limited Company

PINK GRANIT FILMS LTD

80 DALLINGER ROAD,,SE12 0TH

Number:04482952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEVLIN FISH & CHIPS LTD

112 DERBY ROAD,PRESTON,PR3 3FE

Number:10640451
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