Active
Company Information for SPECIALIST MARINE CONSULTANTS LIMITED
YARMOUTH BUSINESS PARK, THAMESFIELD WAY, GREAT YARMOUTH, NR31 0DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SPECIALIST MARINE CONSULTANTS LIMITED | |
Legal Registered Office | |
YARMOUTH BUSINESS PARK THAMESFIELD WAY GREAT YARMOUTH NR31 0DN Other companies in YO14 | |
Company Number | 05972360 | |
---|---|---|
Company ID Number | 05972360 | |
Date formed | 2006-10-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB917323629 |
Last Datalog update: | 2025-02-05 07:09:22 |
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 |
---|---|---|
SUZANNE MARGARET COATES |
||
DEAN COATES |
||
IAN RICHARD COATES |
||
SUZANNE MARGARET COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COATES FARMING COMPANY LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
RSS MARINE LIMITED | Director | 2004-12-17 | CURRENT | 1995-07-11 | Liquidation | |
DANBRIT SHIP MANAGEMENT LIMITED | Director | 2003-01-01 | CURRENT | 1993-06-04 | Liquidation | |
COATES FARMING COMPANY LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Receptionist/ Administration Assistant | Filey | Specialist Marine Consultants Ltd requires an experienced receptionist to join its expanding international business.... | |
Recruitment Manager / Account Manager | Filey | Exceptional sales, marketing and networking skills. Experience of working within a Business to Business field sales role.... | |
HSE Advisor/Supervisor Offshore Wind Various Roles | Filey | Various HSE positions for German based offshore wind farm project located both onshore and offshore. Applicants must be able to demonstrate offshore wind farm | |
Wind Turbine Tower Technician (Onshore) | Filey | SMC are looking for experienced onshore electrical/mechanical technicians for onshore assembly work based within the Hull (Humberside) area. Technical |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/01/25 FROM Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEIR FLEMING | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059723600004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059723600005 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR DOUGLAS WEIR FLEMING | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES | ||
CESSATION OF OEG GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059723600003 | ||
Notification of Oeg Global Limited as a person with significant control on 2023-02-16 | ||
CESSATION OF OEG OFFSHORE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PSC02 | Notification of Oeg Offshore Group Limited as a person with significant control on 2022-07-07 | |
PSC07 | CESSATION OF IAN RICHARD COATES AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr John Macrae as company secretary on 2022-07-07 | |
AP01 | DIRECTOR APPOINTED MR JOHN MILLER HEITON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARGARET COATES | |
TM02 | Termination of appointment of Suzanne Margaret Coates on 2022-07-07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059723600001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059723600001 | |
DIRECTOR APPOINTED MR GEORGE HENRY MOORE | ||
AP01 | DIRECTOR APPOINTED MR GEORGE HENRY MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059723600002 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dean Coates on 2019-07-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059723600001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET COATES / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD COATES / 06/04/2016 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DEAN COATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/15 FROM Hill Farm Bartindale Road Hunmanby Filey North Yorkshire YO14 0JD | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Richard Coates on 2011-10-19 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE MARGARET COATES | |
AR01 | 19/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COATES / 16/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
88(2)R | AD 14/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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 SPECIALIST MARINE CONSULTANTS LIMITED
SPECIALIST MARINE CONSULTANTS LIMITED owns 1 domain names.
smchse.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPECIALIST MARINE CONSULTANTS LIMITED are:
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. |