Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN CREWING SERVICES LIMITED
Company Information for

SOUTHERN CREWING SERVICES LIMITED

COLUMBUS BUILDINGS, WAVENEY ROAD, LOWESTOFT, SUFFOLK, NR32 1BN,
Company Registration Number
02858994
Private Limited Company
Active

Company Overview

About Southern Crewing Services Ltd
SOUTHERN CREWING SERVICES LIMITED was founded on 1993-10-04 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Southern Crewing Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHERN CREWING SERVICES LIMITED
 
Legal Registered Office
COLUMBUS BUILDINGS
WAVENEY ROAD
LOWESTOFT
SUFFOLK
NR32 1BN
Other companies in WC1N
 
Filing Information
Company Number 02858994
Company ID Number 02858994
Date formed 1993-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB640337658  
Last Datalog update: 2023-10-07 13:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN CREWING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN CREWING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MORTON ALAIS
Company Secretary 2002-08-27
CLYDE MARTIN CAMBURN
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES RYAN
Director 2002-06-24 2012-07-09
ALICE NATHALIE GRAN
Director 2004-03-09 2010-03-15
NORWOOD IAN PALMER
Director 1996-08-29 2003-02-12
PAULINE GILLIAN WATSON
Company Secretary 1996-10-18 2002-08-27
SIMON JOHN HASHIM
Director 1993-10-14 2002-06-24
NIGEL KILYAN HALLIDAY
Company Secretary 1995-02-04 1996-10-18
CHARLES LEES LISTER
Director 1993-10-14 1996-08-23
KENNETH HUTCHINS
Company Secretary 1993-10-14 1995-02-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-04 1993-10-04
LONDON LAW SERVICES LIMITED
Nominated Director 1993-10-04 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MORTON ALAIS WITT O'BRIEN'S LTD Company Secretary 2007-09-07 CURRENT 1988-05-25 Liquidation
STEVEN MORTON ALAIS BOSTON PUTFORD OFFSHORE SAFETY LIMITED Company Secretary 2002-08-27 CURRENT 1948-06-23 Active
STEVEN MORTON ALAIS STIRLING MARINE LIMITED Company Secretary 2002-08-15 CURRENT 1988-01-11 Dissolved 2015-10-02
STEVEN MORTON ALAIS STIRLING OFFSHORE LIMITED Company Secretary 2002-08-15 CURRENT 1965-01-08 Active
STEVEN MORTON ALAIS STIRLING SHIPPING COMPANY LIMITED Company Secretary 2002-08-15 CURRENT 1995-08-17 Active
STEVEN MORTON ALAIS STIRLING SHIPPING HOLDINGS LIMITED Company Secretary 2002-08-15 CURRENT 2000-11-15 Active
STEVEN MORTON ALAIS SEACOR MARINE (INTERNATIONAL) LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Active
STEVEN MORTON ALAIS SEACOR CAPITAL (UK) LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN HARRIER HOMES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
CLYDE MARTIN CAMBURN WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLYDE MARTIN CAMBURN CTV CREWING SERVICES LTD Director 2013-10-01 CURRENT 2013-10-01 Active
CLYDE MARTIN CAMBURN CJ SOUTHWOLD LTD Director 2013-07-22 CURRENT 2013-07-22 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
CLYDE MARTIN CAMBURN PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-09 CURRENT 2011-12-09 Active
CLYDE MARTIN CAMBURN STIRLING MARINE LIMITED Director 2005-10-01 CURRENT 1988-01-11 Dissolved 2015-10-02
CLYDE MARTIN CAMBURN SEACOR CAPITAL (UK) LIMITED Director 2005-10-01 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN SEACOR MARINE (INTERNATIONAL) LIMITED Director 2005-10-01 CURRENT 2001-11-20 Active
CLYDE MARTIN CAMBURN STIRLING OFFSHORE LIMITED Director 2005-10-01 CURRENT 1965-01-08 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING COMPANY LIMITED Director 2005-10-01 CURRENT 1995-08-17 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING HOLDINGS LIMITED Director 2005-10-01 CURRENT 2000-11-15 Active
CLYDE MARTIN CAMBURN BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2005-10-01 CURRENT 1948-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-02Change of details for Boston Putford Offshore Safety Limited as a person with significant control on 2020-08-14
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-30RES01ADOPT ARTICLES 30/11/22
2022-11-30MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028589940001
2022-10-05Termination of appointment of Pinsent Masons Secretarial Limited on 2022-10-04
2022-10-05Appointment of Burness Paull Llp as company secretary on 2022-10-04
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2022-10-04
2022-10-05AP04Appointment of Burness Paull Llp as company secretary on 2022-10-04
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11APPOINTMENT TERMINATED, DIRECTOR WIL JONES
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WIL JONES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH01Director's details changed for Mr Wil Jones on 2021-05-10
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-09AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM 1 Park Row Leeds LS1 5AB England
2020-07-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES GORDON
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Columbus Buildings Waveney Road Lowestoft NR32 1BN England
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028589940001
2019-12-20AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK ANNISS
2019-12-12AP01DIRECTOR APPOINTED MR ROBERT FREDERICK CATCHPOLE
2019-12-12TM02Termination of appointment of Thomas Paul Wilkinson on 2019-12-02
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 7/8 Great James Street London WC1N 3DF
2019-12-12AP03Appointment of Pinsent Masons Secretaries Limited as company secretary on 2019-12-02
2019-11-20AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-11-18
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CH01Director's details changed for Mr John Patrick Anniss on 2018-10-23
2018-10-11AP01DIRECTOR APPOINTED MR JOHN PATRICK ANNISS
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE MARTIN CAMBURN
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0104/10/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0104/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0104/10/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0104/10/12 FULL LIST
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MORTON ALAIS / 01/04/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 9 GRAYS INN SQUARE LONDON WC1R 5JF
2011-10-24AR0104/10/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0104/10/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE GRAN
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0104/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES RYAN / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE NATHALIE GRAN / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLYDE MARTIN CAMBURN / 06/10/2009
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2002-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-24363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: COLUMBUS BUILDINGS WAVENEY ROAD LOWESTOFT SUFFOLK
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2001-10-31363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB
2000-10-10363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-09363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-13363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: COLUMBUS BUILDINGS WAVENEY ROAD LOWESTOFT SUFFOLK NR32 1BS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30AUDAUDITOR'S RESIGNATION
1996-12-10363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-11-06288bSECRETARY RESIGNED
1996-11-06288bDIRECTOR RESIGNED
1996-11-06288aNEW DIRECTOR APPOINTED
1996-11-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN CREWING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN CREWING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SOUTHERN CREWING SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOUTHERN CREWING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN CREWING SERVICES LIMITED
Trademarks
We have not found any records of SOUTHERN CREWING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN CREWING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as SOUTHERN CREWING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN CREWING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN CREWING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN CREWING SERVICES LIMITED any grants or awards.
Ownership
    • SEACOR HOLDINGS INC : Ultimate parent company :
      • Boston Putford Offshore Safety Limited
      • Boston Putford Offshore Safety Ltd
      • Bruce Marine Limited
      • Bruce Marine Ltd
      • Haven Shipping Co Ltd
      • Haven Shipping Company Limited
      • Link Associates International Global Limited
      • Link Associates International Global Ltd
      • Link Associates International Limited
      • Link Associates International Ltd
      • Putford Ltd
      • Seabulk Offshore U.K. Ltd
      • Seabulk Offshore U.K. Ltd.
      • SEACOR Capital Two Ltd
      • SEACOR International Limited
      • SEACOR International Ltd
      • SEACOR Marine (International) Limited
      • SEACOR Marine (International) Ltd
      • Southern Crewing Services Limited
      • Southern Crewing Services Ltd
      • Stirling Marine Limited
      • Stirling Marine Ltd
      • Stirling Offshore Limited
      • Stirling Offshore Ltd
      • Stirling Shipmanagement Limited
      • Stirling Shipmanagement Ltd
      • Stirling Shipping Co Ltd
      • Stirling Shipping Company Limited
      • Stirling Shipping Holdings Limited
      • Stirling Shipping Holdings Ltd
      • Stirling Trustees Limited
      • Stirling Trustees Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • Strategic Software Ltd
      • West Coast Standby Ltd
      • SEACOR Capital (UK) Limited
      • SEACOR Capital (UK) Ltd
      • SEACOR Environmental Services (U.K.) Ltd
      • SEACOR Environmental Services (U.K.) Ltd.
      • Boston Putford Offshore Safety Ltd
      • Boston Putford Offshore Safety, Ltd
      • Putford Limited
      • Putford Ltd
      • SEACOR Capital (UK) Ltd
      • SEACOR Capital Two Limited
      • SEACOR Capital Two Ltd
      • SEACOR International Ltd
      • SEACOR Marine (Management) Ltd
      • Southern Crewing Services Ltd
      • Southern Crewing Services, Ltd
      • Strategic Software Limited
      • Strategic Software Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • West Coast Standby Ltd
      • SEACOR Environmental Services (UK) Limited
      • SEACOR Environmental Services (UK) Ltd
      • SEACOR International Limitted
      • Southern Crewing Services Limitd
      • SEACOR Response (UK) Limited
      • SEACOR Response (UK) Ltd
      • Windcat Workboats Holdings Ltd
      • Windcat Workboats Limited
      • Windcat Workboats Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.