About

Registered Number: 03581070
Date of Incorporation: 15/06/1998 (26 years ago)
Company Status: Active
Registered Address: Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR

 

Having been setup in 1998, Marine Concepts Ltd are based in Fareham, Hampshire. The current directors of this organisation are Bull, Karen, Stubington, Jason Richard, Stubington, Jessica Norma, Stubbington, Jessica, Candy, Shaun. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Karen 01 February 2017 - 1
STUBINGTON, Jason Richard 27 October 2017 - 1
STUBINGTON, Jessica Norma 01 February 2017 - 1
CANDY, Shaun 15 June 1998 27 May 1999 1
Secretary Name Appointed Resigned Total Appointments
STUBBINGTON, Jessica 20 May 2008 27 May 2015 1

Filing History

Document Type Date
PSC02 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 28 February 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 19 January 2018
RESOLUTIONS - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
AP01 - Appointment of director 22 November 2017
MR01 - N/A 01 August 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 19 November 2015
TM02 - Termination of appointment of secretary 18 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 October 2014
RESOLUTIONS - N/A 17 June 2014
CC04 - Statement of companies objects 17 June 2014
MEM/ARTS - N/A 17 June 2014
SH08 - Notice of name or other designation of class of shares 17 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 14 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 05 April 2008
RESOLUTIONS - N/A 25 March 2008
RESOLUTIONS - N/A 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
123 - Notice of increase in nominal capital 25 March 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 15 August 2006
AAMD - Amended Accounts 25 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 27 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.