About

Registered Number: 05972360
Date of Incorporation: 19/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Specialist Marine Consultants Ltd was founded on 19 October 2006 and has its registered office in Bridlington. This company has 4 directors listed as Coates, Suzanne Margaret, Coates, Dean, Coates, Ian Richard, Coates, Suzanne Margaret. 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
COATES, Dean 31 December 2015 - 1
COATES, Ian Richard 19 October 2006 - 1
COATES, Suzanne Margaret 31 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COATES, Suzanne Margaret 19 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 11 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 25 October 2018
MR01 - N/A 13 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 19 October 2017
PSC04 - N/A 19 October 2017
PSC04 - N/A 19 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 24 October 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 15 May 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 11 February 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 11 April 2008
128(4) - Notice of assignment of name or new name to any class of shares 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 08 November 2007
225 - Change of Accounting Reference Date 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.