About

Registered Number: 02673441
Date of Incorporation: 20/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 11 Gore Grange, Jowitt Drive, New Milton, BH25 6SB,

 

Founded in 1991, Big C's Marine Ltd are based in New Milton, it's status is listed as "Active". We don't know the number of employees at Big C's Marine Ltd. There are 5 directors listed as Sheffield, Irene Marie, Curtis, Lesley Ann, Woods, Tim Mark, J.S.Management Limited, Curtis, Ann for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Ann 11 August 1992 01 October 1995 1
Secretary Name Appointed Resigned Total Appointments
SHEFFIELD, Irene Marie 12 November 2019 - 1
CURTIS, Lesley Ann 21 October 1994 14 December 1999 1
WOODS, Tim Mark 04 January 1993 21 October 1994 1
J.S.MANAGEMENT LIMITED 20 December 1991 11 August 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 12 November 2019
AP03 - Appointment of secretary 12 November 2019
AA - Annual Accounts 23 September 2019
AAMD - Amended Accounts 21 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 September 2018
PSC04 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 31 January 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 04 August 2015
AD01 - Change of registered office address 21 June 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 19 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
AD01 - Change of registered office address 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 04 June 1999
287 - Change in situation or address of Registered Office 08 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 30 July 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 29 December 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 12 December 1995
288 - N/A 25 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 30 November 1994
288 - N/A 30 October 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 26 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
288 - N/A 15 March 1993
288 - N/A 25 February 1993
363s - Annual Return 09 December 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
NEWINC - New incorporation documents 20 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.