About

Registered Number: 02576702
Date of Incorporation: 24/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Mccabe Ford Williams, Charlton House, Dour Street, Dover, Kent, CT16 1BL

 

Sea-lift Diving Ltd was founded on 24 January 1991 and has its registered office in Dover, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Morris, Nigel Graham, Morris, Tracy, Couzens, Roy William, Cutts, Raymond, Pickering, Trevor Robert, Watkins, David Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Nigel Graham 15 May 1991 - 1
MORRIS, Tracy 04 February 2000 - 1
COUZENS, Roy William N/A 24 October 1997 1
CUTTS, Raymond 02 December 1994 14 March 1997 1
PICKERING, Trevor Robert 08 March 1991 19 November 1991 1
WATKINS, David Neil 17 November 1994 04 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 January 2019
MR04 - N/A 08 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 December 2017
RESOLUTIONS - N/A 21 December 2017
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
PSC04 - N/A 01 November 2017
PSC04 - N/A 01 November 2017
CH03 - Change of particulars for secretary 01 November 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 13 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 18 April 2000
RESOLUTIONS - N/A 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 09 September 1999
CERTNM - Change of name certificate 14 June 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 10 December 1998
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 18 April 1998
363s - Annual Return 09 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 09 October 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 20 February 1997
287 - Change in situation or address of Registered Office 01 April 1996
288 - N/A 01 April 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 06 February 1995
288 - N/A 08 December 1994
RESOLUTIONS - N/A 01 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
288 - N/A 01 December 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 03 February 1993
287 - Change in situation or address of Registered Office 03 February 1993
363a - Annual Return 14 May 1992
288 - N/A 02 December 1991
RESOLUTIONS - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
123 - Notice of increase in nominal capital 14 November 1991
395 - Particulars of a mortgage or charge 17 September 1991
288 - N/A 16 July 1991
288 - N/A 03 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1991
287 - Change in situation or address of Registered Office 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
RESOLUTIONS - N/A 27 March 1991
CERTNM - Change of name certificate 25 March 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture 10 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.