About

Registered Number: 02606806
Date of Incorporation: 01/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Sps House Holmes Wharf, 225 Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ

 

Subsea Protection Systems Ltd was founded on 01 May 1991 with its registered office in Norfolk, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Buckle, Mark John, Rogers, Andrew Mark, Felgate, Gordon Leonard, Greening, Peter Douglas, Rogers, David Stuart are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Mark John 03 July 1997 - 1
ROGERS, Andrew Mark 21 December 2007 - 1
GREENING, Peter Douglas 01 May 2008 31 December 2008 1
ROGERS, David Stuart 01 May 2011 29 May 2014 1
Secretary Name Appointed Resigned Total Appointments
FELGATE, Gordon Leonard 12 August 1991 30 March 2007 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
MR01 - N/A 16 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 12 May 2011
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 May 2007
RESOLUTIONS - N/A 09 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
AUD - Auditor's letter of resignation 13 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 28 September 1999
RESOLUTIONS - N/A 17 June 1999
123 - Notice of increase in nominal capital 17 June 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 06 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 17 June 1996
288 - N/A 20 May 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 01 March 1995
395 - Particulars of a mortgage or charge 31 October 1994
363s - Annual Return 16 May 1994
CERTNM - Change of name certificate 22 April 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 03 June 1993
RESOLUTIONS - N/A 31 January 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 09 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1992
MA - Memorandum and Articles 04 September 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
287 - Change in situation or address of Registered Office 30 August 1991
CERTNM - Change of name certificate 28 August 1991
RESOLUTIONS - N/A 15 July 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Single debenture 27 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.