Marityne Marine Projects Limited

General information

Name:

Marityne Marine Projects Ltd

Office Address:

Normanhurst Westoe Village NE33 3EB South Shields

Number: 05568482

Incorporation date: 2005-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marityne Marine Projects started conducting its business in the year 2005 as a Private Limited Company with reg. no. 05568482. This company has been active for 19 years and the present status is active. The company's headquarters is based in South Shields at Normanhurst. Anyone can also locate the company using the post code of NE33 3EB. The enterprise's SIC and NACE codes are 70229 which stands for Management consultancy activities other than financial management. Marityne Marine Projects Ltd filed its latest accounts for the financial period up to 2022-09-30. The firm's latest confirmation statement was released on 2023-09-20.

In this particular company, the full scope of director's obligations have so far been fulfilled by Christopher B. who was formally appointed 19 years ago. Since Wednesday 23rd May 2007 William M., had performed the duties for the company till the resignation on Monday 1st May 2023. To support the directors in their duties, this specific company has been utilizing the expertise of Patrick B. as a secretary since 2005.

Financial data based on annual reports

Company staff

Patrick B.

Role: Secretary

Appointed: 20 September 2005

Latest update: 7 March 2024

Christopher B.

Role: Director

Appointed: 20 September 2005

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Christopher B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Patrick B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Patrick B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 March 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 March 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 25 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 February 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Director appointment termination date: May 1, 2023 (TM01)
filed on: 26th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Similar companies nearby

Closest companies