MARINE TECH ENGINEERING LTD

Unit 7 Endeavour Quay Unit 7 Endeavour Quay, Gosport, PO12 1AH, Hampshire
StatusDISSOLVED
Company No.05741075
CategoryPrivate Limited Company
Incorporated13 Mar 2006
Age18 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 11 months, 11 days

SUMMARY

MARINE TECH ENGINEERING LTD is an dissolved private limited company with number 05741075. It was incorporated 18 years, 3 months, 24 days ago, on 13 March 2006 and it was dissolved 1 year, 11 months, 11 days ago, on 26 July 2022. The company address is Unit 7 Endeavour Quay Unit 7 Endeavour Quay, Gosport, PO12 1AH, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Harold Edwards

Notification date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dew

Termination date: 2021-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Dew

Cessation date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Harold Edwards

Appointment date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Matthew Boudier

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Matthew Boudier

Appointment date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 12 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr John Dew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: Unit 7 Endeavour Quay Mumby Road Gosport Hampshire PO12 1AH England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: Unit 14 Endeavour Quay Mumby Road Gosport Hampshire PO12 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dew

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Noble

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2011

Action Date: 23 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-23

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Mr Peter Noble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from units 1-2 warrior court 9-11 mumby road gosport hampshire PO12 1BS

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter noble / 05/05/2008

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan bardolph

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter noble / 31/12/2007

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: unit 1-2 warrior court 9-11 mumby road gosport hampshire PO12 1BS

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: endeavour quay, gosport marina mumby road gosport hampshire PO12 1AH

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marine technical LIMITED\certificate issued on 27/10/06

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 19/10/06 from: the quarterdeck, flat 15 gosport marina mumby road, gosport hampshire PO12 1AL

Documents

View document PDF

Incorporation company

Date: 13 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE QUAY MANAGEMENT LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:06011100
Status:ACTIVE
Category:Private Limited Company

FAIR OAKS CAPITAL LTD

1 ALBEMARLE STREET,LONDON,W1S 4HA

Number:08260598
Status:ACTIVE
Category:Private Limited Company

H R O'C DESIGN LIMITED

8 WAKE GREEN ROAD,BIRMINGHAM,B13 9EZ

Number:02033332
Status:ACTIVE
Category:Private Limited Company

K T PARTNERSHIP LIMITED

DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE,WALLINGTON,SM6 7AH

Number:07381930
Status:ACTIVE
Category:Private Limited Company

KSQUARE TECHNOLOGIES LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08367618
Status:ACTIVE
Category:Private Limited Company

NORTHERN POWER CLEAN LIMITED

UNIT 26 WHITWORTH DRIVE,NEWTON AYCLIFFE,DL5 6SZ

Number:02393166
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