About

Registered Number: 06669123
Date of Incorporation: 11/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11 Clarion Court, Swansea Enterprise Park, Swansea, SA6 8RT,

 

Established in 2008, Marine Power Systems Ltd have registered office in Swansea, it has a status of "Active". The current directors of this organisation are Barr, Susan, Foster, Graham David, Dr, Kahan, Thomas Alfred, Stockman, Gareth Ian, Dr. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Susan 19 July 2019 - 1
FOSTER, Graham David, Dr 11 August 2008 - 1
KAHAN, Thomas Alfred 09 August 2019 - 1
STOCKMAN, Gareth Ian, Dr 11 August 2008 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 04 October 2020
SH01 - Return of Allotment of shares 04 October 2020
SH01 - Return of Allotment of shares 04 October 2020
SH01 - Return of Allotment of shares 04 October 2020
SH01 - Return of Allotment of shares 09 September 2020
SH01 - Return of Allotment of shares 03 September 2020
CS01 - N/A 19 August 2020
SH01 - Return of Allotment of shares 27 July 2020
SH01 - Return of Allotment of shares 02 July 2020
AD01 - Change of registered office address 29 June 2020
AP01 - Appointment of director 12 August 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 23 July 2019
TM01 - Termination of appointment of director 19 July 2019
SH01 - Return of Allotment of shares 12 June 2019
SH01 - Return of Allotment of shares 01 May 2019
SH01 - Return of Allotment of shares 20 February 2019
SH01 - Return of Allotment of shares 10 January 2019
RESOLUTIONS - N/A 24 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 July 2018
SH01 - Return of Allotment of shares 19 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 August 2015
SH01 - Return of Allotment of shares 13 August 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
AR01 - Annual Return 24 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2014
RESOLUTIONS - N/A 13 May 2014
SH01 - Return of Allotment of shares 15 April 2014
SH01 - Return of Allotment of shares 02 April 2014
SH01 - Return of Allotment of shares 21 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 August 2011
RESOLUTIONS - N/A 02 August 2011
MEM/ARTS - N/A 02 August 2011
SH01 - Return of Allotment of shares 21 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 16 August 2010
MEM/ARTS - N/A 30 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2010
RESOLUTIONS - N/A 25 May 2010
AA01 - Change of accounting reference date 29 April 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.