General information

Name:

Wildcat Marine Ltd

Office Address:

1 High Street Guildford GU2 4HP Surrey

Number: 06490289

Incorporation date: 2008-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Wildcat Marine was established on 2008/01/31 as a Private Limited Company. This enterprise's headquarters can be gotten hold of in Surrey on 1 High Street, Guildford. In case you need to contact the company by mail, the area code is GU2 4HP. The official registration number for Wildcat Marine Limited is 06490289. This enterprise's SIC code is 50200 and has the NACE code: Sea and coastal freight water transport. The business most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the most current annual confirmation statement was submitted on Tuesday 31st January 2023.

As mentioned in this enterprise's executives list, since January 2008 there have been two directors: Omar N. and Robert B.. In order to provide support to the directors, this particular company has been utilizing the skills of Omar N. as a secretary since January 2008.

Financial data based on annual reports

Company staff

Omar N.

Role: Director

Appointed: 31 January 2008

Latest update: 13 December 2023

Omar N.

Role: Secretary

Appointed: 31 January 2008

Latest update: 13 December 2023

Robert B.

Role: Director

Appointed: 31 January 2008

Latest update: 13 December 2023

People with significant control

Executives who control this firm include: Paula B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Omar N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paula 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
Omar N.
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
Robert 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
Nadine H.
Notified on 6 April 2016
Ceased on 1 March 2019
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 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 50200 : Sea and coastal freight water transport
16
Company Age

Similar companies nearby

Closest companies