About

Registered Number: 04850047
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Riverside Business Centre, Brighton Road, Shoreham-By-Sea, West Sussex, BN43 6RE,

 

Marine Impact Ltd was setup in 2003, it has a status of "Active". This business has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Karen 29 July 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 10 August 2020
CS01 - N/A 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CH03 - Change of particulars for secretary 07 August 2020
CH01 - Change of particulars for director 07 August 2020
PSC04 - N/A 07 August 2020
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 September 2018
PSC04 - N/A 18 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 September 2008
225 - Change of Accounting Reference Date 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 12 August 2007
363s - Annual Return 17 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 24 February 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 14 May 2004
287 - Change in situation or address of Registered Office 25 January 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
225 - Change of Accounting Reference Date 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.