About

Registered Number: 02608984
Date of Incorporation: 09/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 5 Crescent East, Thornton-Cleveleys, FY5 3LJ,

 

Based in Thornton-Cleveleys, Submarine Manufacturing & Products Ltd was setup in 1991, it's status at Companies House is "Active". There are currently 21-50 employees at the company. Submarine Manufacturing & Products Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Joanne 27 April 2020 - 1
CONNOLLY, Philip James 09 May 1991 - 1
SCOTT, Andrew 16 April 2007 31 August 2020 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Joanne 01 May 2003 - 1
CONNOLLY, Elizabeth 09 May 1991 01 May 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
AD01 - Change of registered office address 21 August 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
MR04 - N/A 27 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 27 February 2019
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 20 March 2018
AA01 - Change of accounting reference date 12 March 2018
MR01 - N/A 02 March 2018
MR01 - N/A 27 February 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 25 September 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 June 2016
SH08 - Notice of name or other designation of class of shares 16 May 2016
RESOLUTIONS - N/A 10 May 2016
SH08 - Notice of name or other designation of class of shares 10 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
SH01 - Return of Allotment of shares 29 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 June 2014
MR01 - N/A 07 May 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 21 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 May 2006
363s - Annual Return 22 June 2005
AAMD - Amended Accounts 20 June 2005
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 02 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 02 July 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 14 June 1996
MEM/ARTS - N/A 09 June 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
395 - Particulars of a mortgage or charge 23 May 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 12 May 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 19 April 1994
287 - Change in situation or address of Registered Office 19 April 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 17 March 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
288 - N/A 22 May 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

A registered charge 23 February 2018 Outstanding

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

A registered charge 07 January 2014 Fully Satisfied

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Debenture 07 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.