General information

Name:

Marine Power Ltd

Office Address:

C/o Ey More London Place SE1 2AF London

Number: 04378487

Incorporation date: 2002-02-21

Dissolution date: 2019-05-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marine Power came into being in 2002 as a company enlisted under no 04378487, located at SE1 2AF London at C/o Ey. This company's last known status was dissolved. Marine Power had been on the market for at least seventeen years.

Taking into consideration the following enterprise's executives data, there were seven directors to name just a few: Michael P., Hannah M. and Lucas S..

The companies that controlled this firm included: Deacon's Boatyard Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Southampton at Bursledon Bridge, SO31 8AZ, Hampshire and was registered as a PSC under the registration number 00708800.

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 01 March 2017

Latest update: 18 December 2023

Hannah M.

Role: Director

Appointed: 01 March 2017

Latest update: 18 December 2023

Lucas S.

Role: Secretary

Appointed: 01 August 2015

Latest update: 18 December 2023

Lucas S.

Role: Director

Appointed: 01 August 2015

Latest update: 18 December 2023

People with significant control

Deacon's Boatyard Limited
Address: Deacons House Bursledon Bridge, Southampton, Hampshire, SO31 8AZ, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00708800
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 01 March 2018
Confirmation statement last made up date 15 February 2017
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address C/O Ey More London Place London SE1 2AF. Change occurred on 2018-02-23. Company's previous address: Deacons Boatyard Bridge Road, Bursledon Southampton Hampshire SO31 8AW. (AD01)
filed on: 23rd, February 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Deacons Boatyard Bursledon

Post code:

SO31 8AZ

City / Town:

Southampton

HQ address,
2015

Address:

Deacons Boatyard Bursledon

Post code:

SO31 8AZ

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

Thomas Croft Limited

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 33190 : Repair of other equipment
17
Company Age

Similar companies nearby

Closest companies