AUTOMARINE (UK) LIMITED
POOLE

Hellopages » Dorset » Purbeck » BH16 6LE

Company number 03599798
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address UNITS 1 & 2 BLACKHILL ROAD WEST, HOLTON HEATH TRADING PARK, POOLE, DORSET, BH16 6LE
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AUTOMARINE (UK) LIMITED are www.automarineuk.co.uk, and www.automarine-uk.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-seven years and three months. The distance to to Hamworthy Rail Station is 2.4 miles; to Wareham Rail Station is 2.5 miles; to Poole Rail Station is 3.9 miles; to Wool Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automarine Uk Limited is a Private Limited Company. The company registration number is 03599798. Automarine Uk Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Automarine Uk Limited is Units 1 2 Blackhill Road West Holton Heath Trading Park Poole Dorset Bh16 6le. The company`s financial liabilities are £2370.48k. It is £329.43k against last year. The cash in hand is £1998.62k. It is £316.92k against last year. And the total assets are £2599.31k, which is £371.01k against last year. PHILLIPS, Paula Jayne is a Secretary of the company. PHILLIPS, Nigel is a Director of the company. PHILLIPS, Paula Jayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


automarine (uk) Key Finiance

LIABILITIES £2370.48k
+16%
CASH £1998.62k
+18%
TOTAL ASSETS £2599.31k
+16%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Paula Jayne
Appointed Date: 17 July 1998

Director
PHILLIPS, Nigel
Appointed Date: 17 July 1998
63 years old

Director
PHILLIPS, Paula Jayne
Appointed Date: 17 July 1998
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1998
Appointed Date: 17 July 1998

Persons With Significant Control

Mr Nigel Phillips
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Jayne Phillips
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMARINE (UK) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

30 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
24 Jul 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/07/98

24 Jul 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Secretary resigned
17 Jul 1998
Incorporation

AUTOMARINE (UK) LIMITED Charges

12 July 1999
Mortgage
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 3 blackhill road west holton…
22 January 1999
Mortgage
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property being units 1 and 2 blackhill road west holton…
4 January 1999
Debenture
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…