About

Registered Number: 06688148
Date of Incorporation: 03/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Candlemarsh Punches Lane, South Mundham, Chichester, PO20 1NA,

 

Marine One Stop Technologies Ltd was founded on 03 September 2008 with its registered office in Chichester, it has a status of "Active". The companies directors are listed as Maclean, Anne Juliet, Pointer, David James in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POINTER, David James 05 October 2009 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Anne Juliet 05 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 13 December 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 29 September 2010
AA01 - Change of accounting reference date 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
AA - Annual Accounts 05 January 2010
AP03 - Appointment of secretary 22 October 2009
AP01 - Appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AP01 - Appointment of director 20 October 2009
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 21 September 2009
353 - Register of members 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
RESOLUTIONS - N/A 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
RESOLUTIONS - N/A 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

Description Date Status Charge by
Lease 13 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.