Maldon Marine (boat Building) Limited

General information

Name:

Maldon Marine (boat Building) Ltd

Office Address:

Unit 16 West Station Industrial Estate CM9 6SG Spital Road, Maldon,

Number: 02593930

Incorporation date: 1991-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maldon Marine (boat Building) is a firm with it's headquarters at CM9 6SG Spital Road, Maldon, at Unit 16. This firm has been in existence since 1991 and is registered under the identification number 02593930. This firm has been actively competing on the English market for thirty three years now and company last known status is active. The company's Standard Industrial Classification Code is 30110 - Building of ships and floating structures. The firm's latest accounts cover the period up to Fri, 31st Mar 2023 and the latest confirmation statement was released on Sat, 4th Mar 2023.

According to the data we have, this specific firm was built in 1991 and has so far been managed by two directors. To find professional help with legal documentation, this particular firm has been utilizing the skillset of Robert F. as a secretary since November 1991.

Executives who have control over the firm are as follows: Malcolm F. owns 1/2 or less of company shares. Robert F. owns 1/2 or less of company shares.

Company staff

Robert F.

Role: Director

Appointed: 29 November 1991

Latest update: 22 February 2024

Robert F.

Role: Secretary

Appointed: 29 November 1991

Latest update: 22 February 2024

Malcolm F.

Role: Director

Appointed: 22 April 1991

Latest update: 22 February 2024

People with significant control

Malcolm F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 July 2014
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Called Up Share Capital 2
Creditors Due Within One Year 3,947
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Called Up Share Capital 2
Creditors Due Within One Year 3,947
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 3,947
Loans From Directors 3,947
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 3,947
Loans From Directors 3,947
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 3,947
Loans From Directors 3,947
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 3,947
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Amounts Owed To Directors 3,947
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Creditors 3,947
Amounts Owed To Directors 3,947
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Creditors 3,947
Amounts Owed To Directors 3,947
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 July 2013
Creditors Due Within One Year 3,947
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 30110 : Building of ships and floating structures
33
Company Age

Closest companies