Company Information for DHARMA MARINE LIMITED
FIRST FLOOR, TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
07976800
Private Limited Company
Active |
Company Name | |
---|---|
DHARMA MARINE LIMITED | |
Legal Registered Office | |
FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in BS1 | |
Company Number | 07976800 | |
---|---|---|
Company ID Number | 07976800 | |
Date formed | 2012-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-10-04 14:28:47 |
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 |
---|---|---|
LEINSTER SECRETARIES LIMITED |
||
PLAIDERIE CORPORATE SECRETARIES LIMITED |
||
TIMOTHY CLIVE EARDLEY JOYCE |
||
STEVEN PAUL MARQUIS |
||
ALASDAIR ANDREW MILROY |
||
NADINE JANE MROCH |
||
CHRISTOPHER LEE TOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEIRDRE ETHNA MURPHY |
Director | ||
BRUCE RYDER MALTWOOD |
Director | ||
DARRYL RALPH SHARMAN |
Director | ||
ROBERT CHRISTOPHER CHARLES HOLE |
Director | ||
KIM MARIA PIGGOTT |
Director | ||
HASMITA RAJANI |
Company Secretary | ||
EVELYNE DETRUCHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAILING WHISPER LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-02-05 | Dissolved 2015-11-17 | |
FIFTYFIFTY SPG LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
CAMBRIA YACHTS LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Active | |
SARNIA YACHTS (UK) LIMITED | Company Secretary | 2004-02-10 | CURRENT | 1987-09-30 | Active | |
WARM WATERS LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2004-01-26 | Dissolved 2014-11-04 | |
JENSEN YACHTING LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
CAMBRIA YACHTS LIMITED | Director | 2008-09-08 | CURRENT | 2004-05-10 | Active | |
FIFTYFIFTY SPG LIMITED | Director | 2008-09-08 | CURRENT | 2005-04-06 | Active | |
SARNIA YACHTS (UK) LIMITED | Director | 2006-10-03 | CURRENT | 1987-09-30 | Active | |
CAMBRIA YACHTS LIMITED | Director | 2015-09-14 | CURRENT | 2004-05-10 | Active | |
JENSEN YACHTING LIMITED | Director | 2015-09-14 | CURRENT | 2013-07-12 | Active | |
COLUMBUS YACHTING LIMITED | Director | 2015-09-14 | CURRENT | 2013-10-25 | Active | |
SARNIA YACHTS (UK) LIMITED | Director | 2014-12-01 | CURRENT | 1987-09-30 | Active | |
CAMBRIA YACHTS LIMITED | Director | 2015-09-14 | CURRENT | 2004-05-10 | Active | |
JENSEN YACHTING LIMITED | Director | 2015-09-14 | CURRENT | 2013-07-12 | Active | |
COLUMBUS YACHTING LIMITED | Director | 2015-09-14 | CURRENT | 2013-10-25 | Active | |
SARNIA YACHTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1987-09-30 | Active | |
COLUMBUS YACHTING LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
CAMBRIA YACHTS LIMITED | Director | 2013-12-31 | CURRENT | 2004-05-10 | Active | |
SARNIA YACHTS (UK) LIMITED | Director | 2013-12-31 | CURRENT | 1987-09-30 | Active | |
FIFTYFIFTY SPG LIMITED | Director | 2013-12-31 | CURRENT | 2005-04-06 | Active | |
JENSEN YACHTING LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ETHNA MURPHY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/17 FROM C/O Jordans Limited 21 st. Thomas Street Bristol BS1 6JS | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EARDLEY JOYCE / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL MARQUIS / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE TOUGH / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ANDREW MILROY / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE JANE MROCH / 11/03/2016 | |
CH01 | Director's details changed for Mr Timothy Clive Eardley Joyce on 2016-03-11 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL MARQUIS | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ANDREW MILROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL SHARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MALTWOOD | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Bruce Ryder Maltwood on 2014-03-11 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM PIGGOTT | |
AP01 | DIRECTOR APPOINTED MRS DEIRDRE ETHNA MURPHY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE TOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LA PLAIDERIE CORPORATE SECRETARIES LIMITED / 18/10/2012 | |
AP01 | DIRECTOR APPOINTED MR DARRYL RALPH SHARMAN | |
AP01 | DIRECTOR APPOINTED MRS KIM MARIA PIGGOTT | |
AP04 | CORPORATE SECRETARY APPOINTED LEINSTER SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR BRUCE RYDER MALTWOOD | |
AP01 | DIRECTOR APPOINTED MRS NADINE JANE MROCH | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER CHARLES HOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HASMITA RAJANI | |
AP04 | CORPORATE SECRETARY APPOINTED LA PLAIDERIE CORPORATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CLIVE EARDLEY JOYCE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 32 MULGRAVE ROAD HARROW MIDDLESEX HA1 3UG UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 04/07/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
Creditors Due After One Year | 2012-03-05 | £ 2,847,409 |
---|---|---|
Creditors Due Within One Year | 2012-03-05 | £ 430,156 |
Provisions For Liabilities Charges | 2012-03-05 | £ 0 |
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 DHARMA MARINE LIMITED
Called Up Share Capital | 2012-03-05 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-05 | £ 47,844 |
Current Assets | 2012-03-05 | £ 49,907 |
Debtors | 2012-03-05 | £ 2,063 |
Fixed Assets | 2012-03-05 | £ 2,603,688 |
Shareholder Funds | 2012-03-05 | £ 623,970 |
Stocks Inventory | 2012-03-05 | £ 0 |
Tangible Fixed Assets | 2012-03-05 | £ 2,603,688 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as DHARMA MARINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95062900 | Water-skis, surfboards and other water-sport equipment (other than sailboards) |
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. |