Pcos Marine Services Limited

General information

Name:

Pcos Marine Services Ltd

Office Address:

Hardy House Northbridge Road HP4 1EF Berkhamsted

Number: 04214066

Incorporation date: 2001-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Pcos Marine Services Limited. The company first started 23 years ago and was registered under 04214066 as the registration number. This head office of this firm is situated in Berkhamsted. You can contact it at Hardy House, Northbridge Road. This firm's classified under the NACE and SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. 2022-05-31 is the last time account status updates were filed.

Currently, the directors chosen by this company include: Sandra J. appointed 15 years ago and Graeme J. appointed in 2001 in May. To support the directors in their duties, the abovementioned company has been utilizing the expertise of Peter J. as a secretary since April 2006.

Graeme J. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Sandra J.

Role: Director

Appointed: 22 May 2009

Latest update: 25 February 2024

Peter J.

Role: Secretary

Appointed: 05 April 2006

Latest update: 25 February 2024

Graeme J.

Role: Director

Appointed: 10 May 2001

Latest update: 25 February 2024

People with significant control

Graeme J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 March 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Thursday 14th March 2024 (AD01)
filed on: 14th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies