Company number 02128038
Status Active
Incorporation Date 5 May 1987
Company Type Private Limited Company
Address 9 TREGARNE TERRACE, ST AUSTELL, CORNWALL, PL25 4DD
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUB MARINE SERVICES LIMITED are www.submarineservices.co.uk, and www.sub-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Par Rail Station is 4 miles; to Bugle Rail Station is 4.1 miles; to Roche Rail Station is 5.7 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sub Marine Services Limited is a Private Limited Company.
The company registration number is 02128038. Sub Marine Services Limited has been working since 05 May 1987.
The present status of the company is Active. The registered address of Sub Marine Services Limited is 9 Tregarne Terrace St Austell Cornwall Pl25 4dd. . RICHARDS, Margaret Ann is a Secretary of the company. DUFFY, John Gavan is a Director of the company. RICHARDS, Margaret Ann is a Director of the company. Director RICHARDS, Anthony Charles has been resigned. The company operates in "Repair and maintenance of ships and boats".
Current Directors
Resigned Directors
Persons With Significant Control
Miss Morwenna Richards
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUB MARINE SERVICES LIMITED Events
14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Termination of appointment of Anthony Charles Richards as a director on 17 August 2015
10 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 77 more events
21 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Oct 1987
Company name changed normalform LIMITED\certificate issued on 21/10/87
20 Oct 1987
Company name changed\certificate issued on 20/10/87
05 May 1987
Certificate of Incorporation
16 October 2009
Aircraft mortgage
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type piper pa-32R-301T saratoga 11 tc registration…
9 December 1999
Aircraft mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft mortgage over piper aztec pa 23 - 250 f reg no…
19 February 1998
Aircraft mortgage
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Beech duchess 76G-bnyo.
31 May 1996
Aircraft mortgage
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Piper pa-28-181 registration mark g-bvns : serial no…
8 August 1995
Marine deed of covenant
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
8 August 1995
Ships mortgage regulated by a deed of covenant of even date
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship doris k registered at the port of…
17 September 1994
Mortgage debenture
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…