About

Registered Number: 02804677
Date of Incorporation: 29/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Marine House, Southampton Road, Portsmouth, PO6 4RJ,

 

Marine Super Store Ltd was registered on 29 March 1993 and are based in Portsmouth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Benjamin Harvey 01 October 2013 - 1
MITCHELL, Robert 01 October 1993 - 1
COOPER, Peter Brian 01 October 2013 15 January 2016 1
FORD, Andrew Ashley 01 December 2015 30 September 2017 1
MITCHELL (SENIOR), Robert 14 September 1993 10 October 2009 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Peter Brian 22 October 2013 15 January 2016 1
MITCHELL, Gillian Mary 14 September 1993 22 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
PSC04 - N/A 24 August 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 03 April 2018
AD04 - Change of location of company records to the registered office 03 April 2018
AD04 - Change of location of company records to the registered office 03 April 2018
AD04 - Change of location of company records to the registered office 03 April 2018
PSC07 - N/A 03 April 2018
AD01 - Change of registered office address 14 March 2018
TM01 - Termination of appointment of director 19 October 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 02 June 2017
MR01 - N/A 26 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 April 2016
AUD - Auditor's letter of resignation 12 February 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 03 December 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 March 2014
AP03 - Appointment of secretary 24 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 February 2012
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 29 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 01 April 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 13 April 2004
AA - Annual Accounts 07 January 2004
363a - Annual Return 06 April 2003
AA - Annual Accounts 13 January 2003
363a - Annual Return 17 April 2002
AA - Annual Accounts 10 December 2001
363a - Annual Return 19 April 2001
AA - Annual Accounts 07 February 2001
CERTNM - Change of name certificate 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
363a - Annual Return 11 April 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 06 April 1999
353 - Register of members 06 April 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 31 March 1998
AA - Annual Accounts 18 March 1998
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
363a - Annual Return 18 April 1997
AA - Annual Accounts 14 March 1997
363a - Annual Return 22 April 1996
AA - Annual Accounts 09 January 1996
288 - N/A 07 April 1995
363x - Annual Return 27 March 1995
AA - Annual Accounts 09 February 1995
363x - Annual Return 31 March 1994
353 - Register of members 31 March 1994
AA - Annual Accounts 09 January 1994
395 - Particulars of a mortgage or charge 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
MEM/ARTS - N/A 14 October 1993
RESOLUTIONS - N/A 08 October 1993
RESOLUTIONS - N/A 08 October 1993
RESOLUTIONS - N/A 08 October 1993
RESOLUTIONS - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
MEM/ARTS - N/A 08 October 1993
123 - Notice of increase in nominal capital 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
CERTNM - Change of name certificate 02 July 1993
CERTNM - Change of name certificate 02 July 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

Single debenture 02 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.