General information

Name:

Subsea Craft Ltd

Office Address:

The Camber East Street PO1 2JJ Portsmouth

Number: 08930367

Incorporation date: 2014-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subsea Craft Limited 's been on the market for at least 10 years. Started with registration number 08930367 in 2014, the company is located at The Camber, Portsmouth PO1 2JJ. The enterprise's Standard Industrial Classification Code is 30110 and their NACE code stands for Building of ships and floating structures. 2021-12-31 is the last time when account status updates were filed.

From the data we have, the firm was founded in 2014 and has so far been run by twenty directors, and out this collection of individuals seven (Lee E., Oliver M., Camilla W. and 4 remaining, listed below) are still in the management. Furthermore, the managing director's responsibilities are supported by a secretary - Leonie C., who was selected by this firm in 2021.

Executives who have control over the firm are as follows: Stephen L. has substantial control or influence over the company. Margaret L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lee E.

Role: Director

Appointed: 01 October 2023

Latest update: 5 December 2023

Oliver M.

Role: Director

Appointed: 01 September 2022

Latest update: 5 December 2023

Leonie C.

Role: Secretary

Appointed: 27 May 2021

Latest update: 5 December 2023

Camilla W.

Role: Director

Appointed: 01 October 2019

Latest update: 5 December 2023

Richard C.

Role: Director

Appointed: 19 September 2019

Latest update: 5 December 2023

Peter V.

Role: Director

Appointed: 10 May 2019

Latest update: 5 December 2023

John L.

Role: Director

Appointed: 03 May 2019

Latest update: 5 December 2023

Graham A.

Role: Director

Appointed: 10 March 2014

Latest update: 5 December 2023

People with significant control

Stephen L.
Notified on 6 June 2016
Nature of control:
substantial control or influence
Margaret L.
Notified on 6 June 2016
Nature of control:
substantial control or influence
Morton Fraser Nominees Limited
Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc168927
Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control:
over 1/2 to 3/4 of shares
Pula Investments Guernsey Limited
Address: Pula House La Grande Rue, St. Martin, GY4 6RT, Guernsey
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00666434
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 10 March 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 November 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Saturday 31st December 2022 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (19 pages)

Additional Information

HQ address,
2015

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

HQ address,
2016

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

Search other companies

Services (by SIC Code)

  • 30110 : Building of ships and floating structures
10
Company Age

Closest Companies - by postcode