About

Registered Number: 04399543
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 14 Bakers Drove, Rownhams, Southampton, Hampshire, SO16 8AD

 

Established in 2002, Systems Maritime Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Heagren, Stephen Reginald Charles, Moore, Jonathan Martyn, Bygrave, Jonathan, Plant, Alexander Graham at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAGREN, Stephen Reginald Charles 16 May 2003 - 1
BYGRAVE, Jonathan 15 April 2002 27 November 2017 1
PLANT, Alexander Graham 22 May 2003 28 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Jonathan Martyn 15 April 2002 16 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 10 February 2020
PSC01 - N/A 10 February 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 03 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.