About

Registered Number: 04358974
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

Shield Marine Ltd was registered on 23 January 2002 and has its registered office in Bournemouth. The companies directors are Carmichael, Helen, Gage, Alison Anne, Gage, Mark Vincent, Oates, Joanne Marie. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Helen 11 February 2002 31 January 2004 1
GAGE, Alison Anne 31 January 2004 01 April 2007 1
GAGE, Mark Vincent 31 January 2004 01 April 2007 1
OATES, Joanne Marie 11 February 2002 30 January 2004 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 26 June 2019
CH03 - Change of particulars for secretary 13 March 2019
CS01 - N/A 24 January 2019
PSC05 - N/A 04 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 08 September 2017
CH03 - Change of particulars for secretary 12 June 2017
CH01 - Change of particulars for director 09 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 11 March 2016
CH03 - Change of particulars for secretary 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 19 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 February 2014
CERTNM - Change of name certificate 20 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 23 June 2010
CH03 - Change of particulars for secretary 25 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363s - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 17 January 2004
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 08 March 2002
CERTNM - Change of name certificate 28 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.