MARITIME PROGRESS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2LZ
Company number 01625919
Status Active
Incorporation Date 31 March 1982
Company Type Private Limited Company
Address SEALAND CENTRE, 3-5 HOLMETHORPE AVENUE, REDHILL, SURREY, RH1 2LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 20,000 . The most likely internet sites of MARITIME PROGRESS LIMITED are www.maritimeprogress.co.uk, and www.maritime-progress.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-three years and eleven months. Maritime Progress Limited is a Private Limited Company. The company registration number is 01625919. Maritime Progress Limited has been working since 31 March 1982. The present status of the company is Active. The registered address of Maritime Progress Limited is Sealand Centre 3 5 Holmethorpe Avenue Redhill Surrey Rh1 2lz. The company`s financial liabilities are £931.83k. It is £-16.93k against last year. The cash in hand is £519.83k. It is £141.96k against last year. And the total assets are £1041.3k, which is £-13.6k against last year. EGAN, Michael Paul is a Secretary of the company. EGAN, Deborah Anne is a Director of the company. EGAN, Michael Paul is a Director of the company. EGAN, Terence Michael is a Director of the company. Secretary EGAN, Deborah Anne has been resigned. Secretary EGAN, Michael Paul has been resigned. Secretary EGAN, Terence Michael has been resigned. Secretary KWIT, Anna Monika has been resigned. Director ANGAS, George Barlow Yife, Captain has been resigned. Director COTTON, Brian Neville, Professor has been resigned. Director CROOK, John Alistair has been resigned. Director LONGMAN, Michael, Captain has been resigned. Director PALMER, Julian has been resigned. The company operates in "Other manufacturing n.e.c.".


maritime progress Key Finiance

LIABILITIES £931.83k
-2%
CASH £519.83k
+37%
TOTAL ASSETS £1041.3k
-2%
All Financial Figures

Current Directors

Secretary
EGAN, Michael Paul
Appointed Date: 10 September 2015

Director
EGAN, Deborah Anne
Appointed Date: 15 January 1998
62 years old

Director
EGAN, Michael Paul
Appointed Date: 07 February 2002
64 years old

Director

Resigned Directors

Secretary
EGAN, Deborah Anne
Resigned: 01 February 1998
Appointed Date: 28 July 1993

Secretary
EGAN, Michael Paul
Resigned: 30 September 2011
Appointed Date: 01 February 1998

Secretary
EGAN, Terence Michael
Resigned: 28 July 1993

Secretary
KWIT, Anna Monika
Resigned: 10 September 2015
Appointed Date: 30 September 2011

Director
ANGAS, George Barlow Yife, Captain
Resigned: 28 July 1993
81 years old

Director
COTTON, Brian Neville, Professor
Resigned: 28 July 1993
Appointed Date: 14 January 1992
86 years old

Director
CROOK, John Alistair
Resigned: 28 July 1993
79 years old

Director
LONGMAN, Michael, Captain
Resigned: 31 December 1991
85 years old

Director
PALMER, Julian
Resigned: 30 November 2006
Appointed Date: 15 January 1998
69 years old

Persons With Significant Control

Mr Terence Michael Egan
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MARITIME PROGRESS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Sep 2015
Appointment of Mr Michael Paul Egan as a secretary on 10 September 2015
...
... and 86 more events
13 Apr 1987
Full accounts made up to 31 March 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

14 Jul 1986
Secretary resigned;new secretary appointed

30 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1986
Director resigned;new director appointed