About

Registered Number: 06540182
Date of Incorporation: 19/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 13 Rossall Road, Thornton-Cleveleys, Lancashire, FY5 1AP

 

Based in Thornton-Cleveleys, Wyre Marine Services Ltd was setup in 2008, it's status at Companies House is "Active". We do not know the number of employees at Wyre Marine Services Ltd. Greenwood, Deborah, Greenwood, Darren John, Greenwood, Deborah, Temple Secretaries Limited, Company Directors Limited, Drury, Ian Robert, Scott, Simon are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Darren John 19 March 2008 - 1
GREENWOOD, Deborah 01 May 2013 - 1
COMPANY DIRECTORS LIMITED 19 March 2008 19 March 2008 1
DRURY, Ian Robert 19 March 2008 29 September 2008 1
SCOTT, Simon 19 March 2008 09 August 2013 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Deborah 19 March 2008 - 1
TEMPLE SECRETARIES LIMITED 19 March 2008 19 March 2008 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 04 November 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
MR01 - N/A 02 August 2019
MR01 - N/A 01 August 2019
MR01 - N/A 01 August 2019
MR01 - N/A 01 August 2019
MR01 - N/A 01 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 December 2015
MR01 - N/A 29 July 2015
MR01 - N/A 22 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 October 2013
SH06 - Notice of cancellation of shares 02 September 2013
SH03 - Return of purchase of own shares 02 September 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 December 2009
AA01 - Change of accounting reference date 09 December 2009
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

Legal mortgage 13 March 2012 Fully Satisfied

N/A

Debenture 14 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.