About

Registered Number: 02484905
Date of Incorporation: 26/03/1990 (34 years ago)
Company Status: Active
Registered Address: Station Road, Cuxton, Rochester, Kent, ME2 1AB

 

Based in Rochester in Kent, Port Medway Marina Ltd was established in 1990, it's status at Companies House is "Active". Taylor, David Ralph, Taylor, Judith Helen, Taylor, Neil David, Talty, Michael Francis, Talty, Thelma Patricia are listed as directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David Ralph N/A - 1
TAYLOR, Judith Helen N/A - 1
TAYLOR, Neil David 01 July 2003 - 1
TALTY, Michael Francis N/A 06 September 1991 1
TALTY, Thelma Patricia N/A 06 September 1991 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
PSC04 - N/A 30 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH03 - Change of particulars for secretary 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 April 2017
CH01 - Change of particulars for director 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 February 2015
MR04 - N/A 03 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 February 2009
169 - Return by a company purchasing its own shares 12 December 2008
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
MEM/ARTS - N/A 22 April 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 06 January 2003
395 - Particulars of a mortgage or charge 17 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 31 March 2000
RESOLUTIONS - N/A 09 February 2000
RESOLUTIONS - N/A 09 February 2000
RESOLUTIONS - N/A 09 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 03 February 1999
RESOLUTIONS - N/A 18 May 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 31 March 1996
395 - Particulars of a mortgage or charge 13 February 1996
395 - Particulars of a mortgage or charge 13 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 22 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 26 March 1992
AA - Annual Accounts 28 November 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
CERTNM - Change of name certificate 04 October 1991
CERTNM - Change of name certificate 04 October 1991
395 - Particulars of a mortgage or charge 11 September 1991
363a - Annual Return 25 July 1991
288 - N/A 23 April 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
287 - Change in situation or address of Registered Office 23 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2011 Outstanding

N/A

Debenture 05 June 2002 Outstanding

N/A

Deed of covenants supplemental to a mortgage on the ship "queen of scots",official number 145669 (the "vessel") 08 February 1996 Fully Satisfied

N/A

Mortgage on the ship "queen of scots" official number 145669 (the "vessel") 08 February 1996 Fully Satisfied

N/A

Debenture 06 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.