ALNMARITEC LIMITED
BLYTH CROSSCO (931) LIMITED

Hellopages » Northumberland » Northumberland » NE24 3AF

Company number 05736364
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address ALNMARITEC OFFICE, BLYTH WORKSPACE COMMISSIONERS QUAY, QUAY ROAD, BLYTH, NORTHUMBERLAND, ENGLAND, NE24 3AF
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Amended total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates. The most likely internet sites of ALNMARITEC LIMITED are www.alnmaritec.co.uk, and www.alnmaritec.co.uk. The predicted number of employees is 70 to 80. The company’s age is nineteen years and eight months. The distance to to Pegswood Rail Station is 6.7 miles; to Widdrington Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alnmaritec Limited is a Private Limited Company. The company registration number is 05736364. Alnmaritec Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Alnmaritec Limited is Alnmaritec Office Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland England Ne24 3af. The company`s financial liabilities are £2975.19k. It is £1022.98k against last year. The cash in hand is £720.21k. It is £506.9k against last year. And the total assets are £2148.71k, which is £1077.8k against last year. INSTANCE, Andrew Edward is a Director of the company. INSTANCE, Simon David is a Director of the company. Secretary CURRY, James Crispin Michael has been resigned. Secretary MILLMAN, Bernadette Marie has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BURKETT, Michael has been resigned. Director CLARK, Andrew Philip has been resigned. Director CURRY, James Crispin Michael has been resigned. Director INSTANCE, David John has been resigned. Director MILLMAN, Bernadette Marie has been resigned. Director MILLMAN, Christopher James has been resigned. Director PRINCE, Mark Bramley has been resigned. Director PERLIC RESOURCES LIMITED has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Building of ships and floating structures".


alnmaritec Key Finiance

LIABILITIES £2975.19k
+52%
CASH £720.21k
+237%
TOTAL ASSETS £2148.71k
+100%
All Financial Figures

Current Directors

Director
INSTANCE, Andrew Edward
Appointed Date: 31 January 2013
54 years old

Director
INSTANCE, Simon David
Appointed Date: 31 January 2013
57 years old

Resigned Directors

Secretary
CURRY, James Crispin Michael
Resigned: 27 August 2014
Appointed Date: 12 October 2010

Secretary
MILLMAN, Bernadette Marie
Resigned: 12 October 2010
Appointed Date: 24 April 2006

Secretary
PRIMA SECRETARY LIMITED
Resigned: 24 April 2006
Appointed Date: 09 March 2006

Director
BURKETT, Michael
Resigned: 13 September 2012
Appointed Date: 03 May 2011
72 years old

Director
CLARK, Andrew Philip
Resigned: 05 December 2013
Appointed Date: 03 May 2011
56 years old

Director
CURRY, James Crispin Michael
Resigned: 27 August 2014
Appointed Date: 12 October 2010
61 years old

Director
INSTANCE, David John
Resigned: 07 February 2014
Appointed Date: 31 January 2013
86 years old

Director
MILLMAN, Bernadette Marie
Resigned: 30 January 2013
Appointed Date: 01 November 2010
62 years old

Director
MILLMAN, Christopher James
Resigned: 27 January 2014
Appointed Date: 24 April 2006
65 years old

Director
PRINCE, Mark Bramley
Resigned: 31 January 2013
Appointed Date: 24 November 2011
64 years old

Director
PERLIC RESOURCES LIMITED
Resigned: 01 June 2016
Appointed Date: 31 January 2013

Director
PRIMA DIRECTOR LIMITED
Resigned: 24 April 2006
Appointed Date: 09 March 2006

Persons With Significant Control

Mr Andrew Edward Instance
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Simon David Instance
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

ALNMARITEC LIMITED Events

18 Apr 2017
Amended total exemption small company accounts made up to 30 June 2016
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Jan 2017
Satisfaction of charge 5 in full
13 Jan 2017
Satisfaction of charge 7 in full
...
... and 76 more events
10 May 2006
Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100
10 May 2006
New secretary appointed
10 May 2006
New director appointed
02 May 2006
Company name changed crossco (931) LIMITED\certificate issued on 29/04/06
09 Mar 2006
Incorporation

ALNMARITEC LIMITED Charges

31 January 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Perlic Resources Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Assignment of life policy
Delivered: 5 February 2013
Status: Satisfied on 13 January 2017
Persons entitled: Perlic Resources Limited
Description: The life policy insuring the life and against critical…
2 November 2012
Chattel mortgage
Delivered: 10 November 2012
Status: Satisfied on 13 January 2017
Persons entitled: Blyth Harbour Commissioners
Description: Assets being pre fabricated structures together with all…
2 November 2012
Debenture
Delivered: 10 November 2012
Status: Satisfied on 13 January 2017
Persons entitled: Blyth Harbour Commissioners
Description: Fixed and floating charge over the undertaking and all…
5 August 2011
Assignment of life policy
Delivered: 6 August 2011
Status: Satisfied on 5 February 2013
Persons entitled: The North East Growth 500 Plus LP
Description: The life policy insuring the life and against critical…
23 March 2011
Debenture
Delivered: 26 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: The North East Growth 500 Plus LP
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Chattels mortgage
Delivered: 19 January 2011
Status: Satisfied on 12 February 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Centre lathe s/n 150/587, turret mill s/n 296250179U and…
26 May 2006
Debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…