About

Registered Number: 08930367
Date of Incorporation: 10/03/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: Belvedere Point 1a Alexandria Park, Penner Road, Havant, PO9 1QY,

 

Based in Havant, Subsea Craft Ltd was founded on 10 March 2014. The current directors of this company are listed as Wilks, Camilla Jane, Allen, Graham Lockhart, Chicken, Simon Timothy, Collenette, Richard Alan, Eveleigh, Simon Francis, Louth, John Patrick William, Professor, Verney, Peter Scott, Wilks, Camilla Jane, Barfoot, Wayne Richard, Barnard, Karen Dawn, Bence, David Elliott, Creasey, John Richard, Davis, William Alban, Gosling, James Andrew, Thompson, Brian Victor, Vernon, Clive Philip, Weller, Graham Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Graham Lockhart 10 March 2014 - 1
CHICKEN, Simon Timothy 12 August 2019 - 1
COLLENETTE, Richard Alan 19 September 2019 - 1
EVELEIGH, Simon Francis 31 December 2019 - 1
LOUTH, John Patrick William, Professor 03 May 2019 - 1
VERNEY, Peter Scott 10 May 2019 - 1
WILKS, Camilla Jane 01 October 2019 - 1
BARFOOT, Wayne Richard 05 December 2016 23 June 2020 1
BARNARD, Karen Dawn 01 September 2015 27 March 2018 1
BENCE, David Elliott 09 February 2018 15 July 2020 1
CREASEY, John Richard 14 January 2016 01 August 2017 1
DAVIS, William Alban 10 March 2014 31 December 2018 1
GOSLING, James Andrew 19 June 2019 26 June 2019 1
THOMPSON, Brian Victor 16 January 2017 21 March 2018 1
VERNON, Clive Philip 07 September 2015 26 June 2019 1
WELLER, Graham Edward 10 March 2014 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WILKS, Camilla Jane 08 July 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
MA - Memorandum and Articles 01 October 2020
SH08 - Notice of name or other designation of class of shares 01 October 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 24 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2020
CS01 - N/A 09 April 2020
RESOLUTIONS - N/A 11 March 2020
SH01 - Return of Allotment of shares 11 March 2020
RESOLUTIONS - N/A 24 February 2020
SH08 - Notice of name or other designation of class of shares 21 February 2020
RESOLUTIONS - N/A 04 February 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 31 December 2019
RESOLUTIONS - N/A 28 November 2019
RESOLUTIONS - N/A 28 November 2019
SH08 - Notice of name or other designation of class of shares 27 November 2019
RESOLUTIONS - N/A 30 October 2019
RESOLUTIONS - N/A 08 October 2019
PSC04 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
PSC04 - N/A 30 September 2019
PSC05 - N/A 27 September 2019
PSC04 - N/A 27 September 2019
PSC04 - N/A 27 September 2019
AP01 - Appointment of director 19 September 2019
PSC01 - N/A 17 September 2019
PSC01 - N/A 17 September 2019
PSC07 - N/A 17 September 2019
AP01 - Appointment of director 14 August 2019
AP03 - Appointment of secretary 11 July 2019
AD01 - Change of registered office address 11 July 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 20 September 2017
PSC05 - N/A 20 September 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 05 December 2016
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 November 2015
AA01 - Change of accounting reference date 16 October 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 17 March 2015
MR01 - N/A 06 June 2014
NEWINC - New incorporation documents 10 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.