Company Information for ADVANCED MARINE DECKING LIMITED
UNIT 21A HAMBLE YACHT SERVICES PORT HAMBLE, HAMBLE, SOUTHAMPTON, SO31 4NN,
|
Company Registration Number
05734198
Private Limited Company
Active |
Company Name | |
---|---|
ADVANCED MARINE DECKING LIMITED | |
Legal Registered Office | |
UNIT 21A HAMBLE YACHT SERVICES PORT HAMBLE HAMBLE SOUTHAMPTON SO31 4NN Other companies in SO32 | |
Company Number | 05734198 | |
---|---|---|
Company ID Number | 05734198 | |
Date formed | 2006-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB855013640 |
Last Datalog update: | 2024-02-07 02:23:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHYRN PROVOST |
||
KATHYRN PROVOST |
||
ROBERT DE CAUX TILNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN PROVOST |
Director | ||
GILLIAN CHRISTINE GRIMWOOD |
Company Secretary | ||
GILLIAN CHRISTINE GRIMWOOD |
Director | ||
DANIEL CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXITEEK SERVICE CENTRE LTD | Director | 2015-01-15 | CURRENT | 2010-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TILNEY | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert De Caux Tilney on 2020-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHYRN PROVOST | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Kathyrn Provost on 2019-12-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN PROVOST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN PROVOST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN PROVOST | |
AP01 | DIRECTOR APPOINTED MRS KATHYRN PROVOST | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN PROVOST | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Robert De Caux Tilney on 2017-03-01 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Stable Cottage Church Street Upham Southampton SO32 1JH England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Unit 21a, Hamble Yacht Service Port Hamble Hamble Southampton Hampshire SO31 4NN | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit D Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AW England to Unit 21a Port Hamble Marina, Satchell Lane Hamble Southampton SO31 4QD | |
AD04 | Register(s) moved to registered office address Unit 21a, Hamble Yacht Service Port Hamble Hamble Southampton Hampshire SO31 4NN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Unit D Deacons Boatyard Bridge Road Bursledon Southampton SO31 8AW England | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/15 FROM The Coach House Sandy Lane Waltham Chase Southampton SO32 2LR | |
TM02 | Termination of appointment of Gillian Christine Grimwood on 2015-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHRISTINE GRIMWOOD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AR01 | 08/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CARTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE CAUX TILNEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE GRIMWOOD / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR DANIEL CARTER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/03/06 | |
ELRES | S366A DISP HOLDING AGM 13/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Multiple filings of asset release and removal. Please see documents registered | CAROLYN MAUD SELLICK |
Creditors Due Within One Year | 2013-03-31 | £ 105,914 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 96,947 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED MARINE DECKING LIMITED
Current Assets | 2013-03-31 | £ 77,440 |
---|---|---|
Current Assets | 2012-03-31 | £ 68,367 |
Debtors | 2013-03-31 | £ 76,070 |
Debtors | 2012-03-31 | £ 67,055 |
Fixed Assets | 2013-03-31 | £ 6,935 |
Fixed Assets | 2012-03-31 | £ 8,632 |
Stocks Inventory | 2013-03-31 | £ 1,370 |
Stocks Inventory | 2012-03-31 | £ 1,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ADVANCED MARINE DECKING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39181010 | Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride" | |||
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
44 | ||||
44091011 | Mouldings for frames for paintings, photographs, mirrors or similar objects, of coniferous wood |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |