About

Registered Number: 03526670
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Building 4a Universal Marine, Sarisbury Green, Southampton, Hampshire, SO31 7ZN

 

T.S. Marine Ltd was registered on 13 March 1998 with its registered office in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUDGE, Timothy John 13 March 1998 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Fiona Elizabeth 20 September 2004 - 1
SANDFORD, Scott James 13 March 1998 20 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
RESOLUTIONS - N/A 08 June 2009
123 - Notice of increase in nominal capital 08 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 November 2008
287 - Change in situation or address of Registered Office 17 June 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 04 June 1999
287 - Change in situation or address of Registered Office 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.