About

Registered Number: 03219710
Date of Incorporation: 02/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 52 Honeyborough Industrial Estate, Neyland, Milford Haven, Dyfed, SA73 1SE

 

Founded in 1996, Neyland Marine Services Ltd have registered office in Milford Haven in Dyfed, it has a status of "Active". There are currently 1-10 employees at the company. The current directors of the company are listed as Davison, Janet, Davison, Thomas Gordon, Davison (Snr), Thomas Gordon. Neyland Marine Services Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Thomas Gordon 02 July 1996 - 1
DAVISON (SNR), Thomas Gordon 02 July 1996 06 November 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Janet 02 July 1996 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 October 2020
AA01 - Change of accounting reference date 14 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 29 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 11 July 2006
353 - Register of members 11 July 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
363s - Annual Return 14 September 1999
123 - Notice of increase in nominal capital 14 September 1999
287 - Change in situation or address of Registered Office 09 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.