About

Registered Number: 03323711
Date of Incorporation: 25/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Telford Way Kettering, Northants, NN16 8UN

 

Having been setup in 1997, Cooney Marine International Ltd are based in the United Kingdom. We don't currently know the number of employees at the business. The companies directors are listed as Cooney, Kevin Peter, Cooney, Ann Patricia, Cooney, Louise Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, Kevin Peter 25 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Ann Patricia 26 February 1997 01 May 2013 1
COONEY, Louise Clare 01 May 2013 06 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 10 January 2019
TM02 - Termination of appointment of secretary 16 October 2018
MR01 - N/A 20 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 28 August 2013
RESOLUTIONS - N/A 27 June 2013
SH08 - Notice of name or other designation of class of shares 27 June 2013
AP03 - Appointment of secretary 25 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 15 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 22 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
225 - Change of Accounting Reference Date 10 June 2002
RESOLUTIONS - N/A 21 March 2002
363s - Annual Return 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 21 June 1999
395 - Particulars of a mortgage or charge 19 March 1999
363s - Annual Return 18 February 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 04 February 1998
225 - Change of Accounting Reference Date 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2018 Outstanding

N/A

Debenture 26 January 2005 Outstanding

N/A

Chattels mortgage 14 August 2002 Outstanding

N/A

Debenture 15 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.