About

Registered Number: 01316635
Date of Incorporation: 10/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: 14 Westwood Court, Brunel Road, Totton, Southampton, Hampshire, SO40 3WX

 

Having been setup in 1977, Marine Electronic Systems Ltd has its registered office in Southampton in Hampshire. The current directors of Marine Electronic Systems Ltd are listed as Scroggie, Nicholas Newman, Whitlock, John Michael, Whitlock, Judith Mary, Whitlock, Michael Anthony at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCROGGIE, Nicholas Newman 06 February 2007 14 December 2012 1
WHITLOCK, John Michael N/A 24 September 2019 1
WHITLOCK, Judith Mary N/A 26 March 2002 1
WHITLOCK, Michael Anthony N/A 24 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 08 January 2020
PSC07 - N/A 24 October 2019
PSC02 - N/A 24 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
MR04 - N/A 01 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 November 2017
MR01 - N/A 06 February 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 12 November 2014
CH01 - Change of particulars for director 01 August 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 31 January 2012
AR01 - Annual Return 21 January 2012
CH01 - Change of particulars for director 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 03 September 2002
CERTNM - Change of name certificate 17 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 10 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 27 March 1995
RESOLUTIONS - N/A 28 February 1995
363s - Annual Return 13 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
363s - Annual Return 08 February 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 11 February 1992
AA - Annual Accounts 26 April 1991
363a - Annual Return 11 April 1991
288 - N/A 02 July 1990
395 - Particulars of a mortgage or charge 26 April 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 09 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
395 - Particulars of a mortgage or charge 10 March 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 02 January 1987
363 - Annual Return 02 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2017 Outstanding

N/A

A registered charge 27 March 2014 Fully Satisfied

N/A

Charge of deposit 24 January 2012 Outstanding

N/A

Legal charge 12 April 1990 Fully Satisfied

N/A

Debenture 03 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.