About

Registered Number: 06448224
Date of Incorporation: 07/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Ferryside, Ferry Road, Norwich, NR1 1SW

 

Subsea Riser Products Ltd was founded on 07 December 2007 with its registered office in Norwich, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at Subsea Riser Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUGGAIER, Bernhard 16 September 2015 - 1
SHIELD, John 01 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 15 December 2015
AD04 - Change of location of company records to the registered office 15 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 09 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 06 October 2009
AUD - Auditor's letter of resignation 28 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 03 July 2008
RESOLUTIONS - N/A 02 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 November 2012 Outstanding

N/A

Security accession deed 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.