About

Registered Number: 04001743
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Hull Road, Eastrington, Goole, North Humberside, DN14 7XL,

 

Bloctube Marine Services Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRITT, Stephen Paul 27 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MERRITT, Lesley Joan 19 January 2012 - 1
MORTON, Elaine Mary 27 June 2000 19 January 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 22 June 2012
AP03 - Appointment of secretary 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 10 March 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 12 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 04 June 2001
225 - Change of Accounting Reference Date 15 November 2000
395 - Particulars of a mortgage or charge 04 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
RESOLUTIONS - N/A 30 June 2000
RESOLUTIONS - N/A 30 June 2000
CERTNM - Change of name certificate 30 June 2000
123 - Notice of increase in nominal capital 30 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 July 2000 Outstanding

N/A

Debenture 25 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.