About

Registered Number: 05459678
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset, BA3 4BS

 

Srt Marine Systems Plc was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURD, Richard 12 October 2009 - 1
PENIKET, Neil 20 June 2007 - 1
KELLY, Shamus 16 September 2005 06 December 2006 1
KYPRIOS, George 17 December 2007 31 December 2008 1
ROGERS, Matthew David 16 September 2005 24 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HURD, Richard 28 May 2009 - 1
TUCKER, Simon Richard 24 December 2008 28 May 2009 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
SH01 - Return of Allotment of shares 05 June 2020
SH01 - Return of Allotment of shares 15 April 2020
SH01 - Return of Allotment of shares 14 October 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 17 September 2019
SH01 - Return of Allotment of shares 08 July 2019
AP01 - Appointment of director 05 July 2019
SH01 - Return of Allotment of shares 20 June 2019
CS01 - N/A 31 May 2019
SH01 - Return of Allotment of shares 18 March 2019
PSC08 - N/A 04 March 2019
SH01 - Return of Allotment of shares 06 February 2019
RESOLUTIONS - N/A 04 February 2019
AA - Annual Accounts 06 October 2018
RESOLUTIONS - N/A 13 September 2018
SH01 - Return of Allotment of shares 06 June 2018
CS01 - N/A 25 May 2018
MR01 - N/A 07 December 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 21 August 2017
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 10 July 2017
SH01 - Return of Allotment of shares 13 June 2017
SH01 - Return of Allotment of shares 02 June 2017
CS01 - N/A 02 June 2017
RESOLUTIONS - N/A 11 July 2016
RESOLUTIONS - N/A 06 July 2016
CONNOT - N/A 06 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 07 June 2016
SH01 - Return of Allotment of shares 13 October 2015
RESOLUTIONS - N/A 21 July 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 26 May 2015
RESOLUTIONS - N/A 22 August 2014
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 04 June 2014
MR01 - N/A 30 January 2014
SH01 - Return of Allotment of shares 16 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 24 May 2013
RESOLUTIONS - N/A 26 July 2012
CC04 - Statement of companies objects 26 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
CH04 - Change of particulars for corporate secretary 13 June 2012
SH19 - Statement of capital 14 December 2011
OC138 - Order of Court 14 December 2011
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 14 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 28 October 2010
AUD - Auditor's letter of resignation 29 July 2010
AA - Annual Accounts 09 July 2010
SH01 - Return of Allotment of shares 23 June 2010
AR01 - Annual Return 18 June 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
RESOLUTIONS - N/A 01 November 2008
RESOLUTIONS - N/A 01 November 2008
MEM/ARTS - N/A 01 November 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363s - Annual Return 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 10 May 2007
RESOLUTIONS - N/A 01 May 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 15 August 2006
RESOLUTIONS - N/A 14 August 2006
363s - Annual Return 26 June 2006
SA - Shares agreement 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
RESOLUTIONS - N/A 21 December 2005
353a - Register of members in non-legible form 05 December 2005
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 24 November 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
123 - Notice of increase in nominal capital 27 October 2005
225 - Change of Accounting Reference Date 27 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
CERT7 - Re-registration of a company from private to public with a change of name 21 October 2005
MAR - Memorandum and Articles - used in re-registration 21 October 2005
BS - Balance sheet 21 October 2005
AUDS - Auditor's statement 21 October 2005
AUDR - Auditor's report 21 October 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 21 October 2005
43(3) - Application by a private company for re-registration as a public company 21 October 2005
CERTNM - Change of name certificate 16 September 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.