About

Registered Number: 02034695
Date of Incorporation: 07/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: The Coach House, Mansion Gate Drive, Chapel Allerton Leeds, West Yorkshire, LS7 4SY

 

Established in 1986, Construction Marine Ltd are based in Chapel Allerton Leeds in West Yorkshire, it has a status of "Active". The companies directors are Hawker, Emma Catherine, Deans, Maurice, Hensby, Nicholas, Weston, Martin Lee. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Maurice 01 October 2013 - 1
HENSBY, Nicholas 01 October 2007 - 1
WESTON, Martin Lee 01 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HAWKER, Emma Catherine 01 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 18 June 2019
PSC03 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 13 June 2018
MR04 - N/A 10 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 30 June 2016
MR04 - N/A 20 June 2016
AR01 - Annual Return 13 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH03 - Change of particulars for secretary 05 January 2016
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 19 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 June 2012
AD04 - Change of location of company records to the registered office 26 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
363a - Annual Return 18 June 2009
353a - Register of members in non-legible form 10 June 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 10 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 29 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 17 July 2007
353a - Register of members in non-legible form 05 July 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 July 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 14 November 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 17 February 2005
363a - Annual Return 17 June 2004
AA - Annual Accounts 27 May 2004
169 - Return by a company purchasing its own shares 04 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 04 August 2003
363a - Annual Return 24 June 2003
AA - Annual Accounts 02 August 2002
363a - Annual Return 24 July 2002
AA - Annual Accounts 02 August 2001
363a - Annual Return 13 June 2001
AA - Annual Accounts 31 July 2000
363a - Annual Return 13 June 2000
AA - Annual Accounts 28 July 1999
363a - Annual Return 16 June 1999
363a - Annual Return 15 June 1998
AA - Annual Accounts 05 June 1998
363a - Annual Return 10 June 1997
AA - Annual Accounts 28 May 1997
363a - Annual Return 12 June 1996
AA - Annual Accounts 28 February 1996
363x - Annual Return 16 June 1995
AA - Annual Accounts 14 February 1995
363x - Annual Return 14 June 1994
AA - Annual Accounts 22 March 1994
RESOLUTIONS - N/A 16 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1994
123 - Notice of increase in nominal capital 16 January 1994
363x - Annual Return 16 June 1993
AA - Annual Accounts 19 May 1993
363x - Annual Return 15 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 05 November 1991
363x - Annual Return 25 June 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 02 August 1990
353a - Register of members in non-legible form 02 August 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 02 August 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 August 1990
287 - Change in situation or address of Registered Office 15 June 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 27 May 1988
395 - Particulars of a mortgage or charge 03 August 1987
CERTNM - Change of name certificate 17 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1986
CERTNM - Change of name certificate 01 October 1986
288 - N/A 08 September 1986
287 - Change in situation or address of Registered Office 08 September 1986
CERTINC - N/A 07 July 1986
NEWINC - New incorporation documents 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 February 2005 Fully Satisfied

N/A

Mortgage debenture 28 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.