Sts Marine Solutions (UK) Limited

General information

Name:

Sts Marine Solutions (UK) Ltd

Office Address:

1 The Cloisters SR2 7BD Sunderland

Number: 01815855

Incorporation date: 1984-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sts Marine Solutions (UK) is a firm with it's headquarters at SR2 7BD Sunderland at 1 The Cloisters. The firm was established in 1984 and is registered as reg. no. 01815855. The firm has been operating on the British market for 40 years now and its current status is active. Previously Sts Marine Solutions (UK) Limited changed the company registered name four times. Up till 2020-05-05 the company used the name Teekay Marine Solutions. After that the company adapted the name Spt Marine Services that was in use until 2020-05-05 when the final name was agreed on. This firm's declared SIC number is 52220: Service activities incidental to water transportation. 2022-12-31 is the last time when account status updates were filed.

As found in this particular enterprise's register, since 2020-06-05 there have been three directors: Keith B., Christopher M. and Stuart G.. In order to support the directors in their duties, this particular firm has been utilizing the skills of Christopher M. as a secretary since 2008.

  • Previous company's names
  • Sts Marine Solutions (UK) Limited 2020-05-05
  • Teekay Marine Solutions Ltd 2015-09-27
  • Spt Marine Services Ltd 2006-11-14
  • Melbourne Marine Services Limited 1999-05-06
  • Melbourne Offshore Services Limited 1984-05-14

Financial data based on annual reports

Company staff

Keith B.

Role: Director

Appointed: 05 June 2020

Latest update: 8 November 2023

Christopher M.

Role: Director

Appointed: 30 April 2020

Latest update: 8 November 2023

Stuart G.

Role: Director

Appointed: 13 August 2019

Latest update: 8 November 2023

Christopher M.

Role: Secretary

Appointed: 08 February 2008

Latest update: 8 November 2023

People with significant control

Carmelo H. is the individual who controls this firm and has 3/4 to full of voting rights.

Carmelo H.
Notified on 30 April 2022
Nature of control:
3/4 to full of voting rights
right to manage directors
Mark H.
Notified on 30 April 2022
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Peter H.
Notified on 30 April 2022
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Annabel H.
Notified on 30 April 2022
Ceased on 30 April 2022
Nature of control:
1/2 or less of shares
Hili Logistics Limited
Address: Nineteen Twenty Three Valletta Road, Marsa Mrs 3000, Malta
Legal authority Malta Companies Act
Legal form Limited Liability Company
Country registered Malta
Place registered Malta
Registration number C57955
Notified on 30 April 2022
Ceased on 30 April 2022
Nature of control:
over 3/4 of shares
Carmelo Caruana Marine Solutions Limited
Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12412396
Notified on 30 April 2020
Ceased on 30 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Teekay Marine Holdings Ltd
Address: Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Mh96960, Marshall Islands
Legal authority The Associations Law Of The Republic Of The Marshall Islands
Legal form Limited Liability Company
Country registered Marshall Islands
Place registered Marshall Islands
Registration number 77329
Notified on 31 July 2016
Ceased on 30 April 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 22 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (27 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
39
Company Age

Closest companies