About

Registered Number: 06063435
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: St Johns Garth, Ingleby Arncliffe, Northallerton, North Yorkshire, DL6 3LN

 

Based in North Yorkshire, Arncliffe Marine & Structural Engineering Ltd was setup in 2007. The companies directors are listed as Ryder, Margaret, Ryder, Donald Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Donald Christopher 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RYDER, Margaret 04 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
CERTNM - Change of name certificate 10 August 2007
CERTNM - Change of name certificate 29 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.