About

Registered Number: 04317661
Date of Incorporation: 06/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Wireless House, Midsomer Norton, Bath, Avon, BA3 4BS

 

Based in Bath in Avon, Srt Marine Technology Ltd was registered on 06 November 2001, it's status at Companies House is "Active". This organisation has only one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HURD, Richard 12 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 07 November 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 06 October 2018
MR01 - N/A 07 December 2017
CS01 - N/A 06 November 2017
AP01 - Appointment of director 04 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 08 July 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 June 2010
AP03 - Appointment of secretary 11 December 2009
AP01 - Appointment of director 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 15 January 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
CERTNM - Change of name certificate 31 May 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 18 November 2005
CERTNM - Change of name certificate 16 June 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 05 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 05 October 2003
CERTNM - Change of name certificate 02 October 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 06 November 2001

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.