About

Registered Number: 05994480
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Meadow Cottage Stone Street, Spexhall, Halesworth, Suffolk, IP19 0RN

 

Founded in 2006, C S F Marine Consulting Ltd have registered office in Halesworth, Suffolk, it has a status of "Active". The current directors of the organisation are listed as Lelean, Jeremy Edward, Lelean, Timothy Edward, Alger, Rory James, Mckenny, Christopher, Captain at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LELEAN, Jeremy Edward 22 December 2008 - 1
LELEAN, Timothy Edward 22 December 2008 - 1
MCKENNY, Christopher, Captain 15 November 2006 22 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ALGER, Rory James 10 November 2006 22 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 November 2017
PSC07 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 18 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 05 December 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.