SOUTHERN MARINE SUPPLIES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4HX

Company number 02807348
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address 99 WESTMEAD ROAD, SUTTON, SURREY, SM1 4HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Appointment of Mr Mark Turner as a director on 1 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SOUTHERN MARINE SUPPLIES LIMITED are www.southernmarinesupplies.co.uk, and www.southern-marine-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Southern Marine Supplies Limited is a Private Limited Company. The company registration number is 02807348. Southern Marine Supplies Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of Southern Marine Supplies Limited is 99 Westmead Road Sutton Surrey Sm1 4hx. The company`s financial liabilities are £67.41k. It is £-0.22k against last year. The cash in hand is £66.09k. It is £12.22k against last year. And the total assets are £144.61k, which is £2.33k against last year. PAUL, Nicholas Anthony is a Secretary of the company. PAUL, Janet is a Director of the company. PAUL, Nicholas Anthony is a Director of the company. TURNER, Mark Robert is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director TURNER, Mark Robert has been resigned. The company operates in "Development of building projects".


southern marine supplies Key Finiance

LIABILITIES £67.41k
-1%
CASH £66.09k
+22%
TOTAL ASSETS £144.61k
+1%
All Financial Figures

Current Directors

Secretary
PAUL, Nicholas Anthony
Appointed Date: 21 April 1993

Director
PAUL, Janet
Appointed Date: 21 April 1993
67 years old

Director
PAUL, Nicholas Anthony
Appointed Date: 21 April 1993
68 years old

Director
TURNER, Mark Robert
Appointed Date: 01 March 2017
45 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 21 April 1993
Appointed Date: 06 April 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 21 April 1993
Appointed Date: 06 April 1993

Director
TURNER, Mark Robert
Resigned: 08 October 2012
Appointed Date: 01 July 2011
45 years old

Persons With Significant Control

Mr Nicholas Anthony Paul
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

SOUTHERN MARINE SUPPLIES LIMITED Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
15 Mar 2017
Appointment of Mr Mark Turner as a director on 1 March 2017
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Jul 2016
Director's details changed for Mr Nicholas Anthony Paul on 24 May 2016
05 Jul 2016
Director's details changed for Mrs Janet Paul on 24 May 2016
...
... and 59 more events
19 May 1993
Secretary resigned;new secretary appointed

19 May 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Apr 1993
Company name changed dashstar LIMITED\certificate issued on 21/04/93

20 Apr 1993
Company name changed\certificate issued on 20/04/93
06 Apr 1993
Incorporation

SOUTHERN MARINE SUPPLIES LIMITED Charges

19 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Nicholas Anthony Paul
Description: Cassa doric 12 benferri venta lanuza el campello 03560…