Subsea Engenuity Limited

General information

Name:

Subsea Engenuity Ltd

Office Address:

C/o James Fisher Offshore Limited North Meadows Oldmeldrum AB51 0GQ Inverurie

Number: SC570176

Incorporation date: 2017-07-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subsea Engenuity came into being in 2017 as a company enlisted under no SC570176, located at AB51 0GQ Inverurie at C/o James Fisher Offshore Limited North Meadows. This company has been in business for seven years and its last known status is active. This enterprise's classified under the NACE and SIC code 71121 which stands for Engineering design activities for industrial process and production. Its latest financial reports detail the period up to Fri, 31st Dec 2021 and the most recent confirmation statement was released on Sun, 2nd Jul 2023.

We have a team of two directors controlling this specific firm at the current moment, namely Dugald M. and Richard H. who have been utilizing the directors assignments for one year.

The companies with significant control over this firm are as follows: James Fisher Holdings Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barrow-In-Furness at Po Box 4, LA14 1HR, Cumbria and was registered as a PSC under the reg no 09869339.

Financial data based on annual reports

Company staff

Dugald M.

Role: Director

Appointed: 27 April 2023

Latest update: 30 April 2024

Richard H.

Role: Director

Appointed: 03 July 2017

Latest update: 30 April 2024

People with significant control

James Fisher Holdings Uk Limited
Address: Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 09869339
Notified on 2 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 3 July 2017
Ceased on 2 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard H.
Notified on 3 July 2017
Ceased on 2 June 2021
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 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 4 July 2018
Start Date For Period Covered By Report 2017-07-03
End Date For Period Covered By Report 2018-06-30
Date Approval Accounts 4 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
6
Company Age

Closest Companies - by postcode