About

Registered Number: 03149451
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Eastover Farm Salisbury Road, Abbotts Ann, Andover, Hampshire, SP11 7BT,

 

Marine Sealing Services Ltd was founded on 23 January 1996 and are based in Andover, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Ernest Stephenson 29 January 1996 26 March 2015 1
TERRY, Stephen 28 December 2006 31 January 2012 1
TERRY, Vera 29 January 1996 26 March 2015 1
WILEY, Gillian 28 December 2006 10 October 2011 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AD01 - Change of registered office address 05 August 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 11 July 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
MR01 - N/A 29 February 2016
AR01 - Annual Return 25 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2016
AA - Annual Accounts 29 October 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AA01 - Change of accounting reference date 20 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 October 2012
SH06 - Notice of cancellation of shares 12 October 2012
SH03 - Return of purchase of own shares 12 October 2012
TM01 - Termination of appointment of director 03 October 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2012
AR01 - Annual Return 24 January 2012
SH06 - Notice of cancellation of shares 18 January 2012
SH03 - Return of purchase of own shares 18 January 2012
AA - Annual Accounts 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 11 February 2008
353 - Register of members 11 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 September 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 20 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.