MAREX MARINE SERVICES LIMITED
Overview
| Company Name | MAREX MARINE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00793999 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAREX MARINE SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MAREX MARINE SERVICES LIMITED located?
| Registered Office Address | Orbis Energy Wilde Street NR32 1XH Lowestoft Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAREX MARINE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAREX CONSULTANTS LIMITED | Aug 14, 1987 | Aug 14, 1987 |
| WILTSHIRE WOOLS LIMITED | Mar 02, 1964 | Mar 02, 1964 |
What are the latest accounts for MAREX MARINE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MAREX MARINE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for MAREX MARINE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2022 | 10 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA to Orbis Energy Wilde Street Lowestoft Suffolk NR32 1XH on Sep 15, 2022 | 2 pages | AD01 | ||
Termination of appointment of Ray Christopher John Riddoch as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Termination of appointment of Victor Russell Gibson as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Notification of Kaizah Limited as a person with significant control on Aug 01, 2021 | 2 pages | PSC02 | ||
Cessation of Karen Ann Mcdougall as a person with significant control on Aug 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Karen Ann Mcdougall as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Appointment of Mr Wayne Ian Henderson as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ray Christopher John Riddoch as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Karen Ann Mcdougall on Jul 13, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Who are the officers of MAREX MARINE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Wayne Ian | Director | Centurion Court North Esplanade West AB11 5QH Aberdeen Centurion Business Centre Aberdeenshire United Kingdom | United Kingdom | British | Managing Director | 195645640001 | ||||||||
| SMEATON, Neil Jack | Director | Centurion Court North Esplanade West AB11 5QH Aberdeen Centurion Business Centre United Kingdom | United Kingdom | British | Risk Manager | 259348730001 | ||||||||
| GIBSON, Victor Russell, Captain | Secretary | 38 Baxter Street AB11 9QE Aberdeen Grampian | British | 53246100001 | ||||||||||
| MARSHALL, Duncan Mcewan | Secretary | 32 Shirley Park Road SO16 4FR Southampton Hampshire | British | Sales Manager | 57060770003 | |||||||||
| LAURIE & CO SOLICITORS LLP | Secretary | Victoria Street AB10 1PU Aberdeen 17 Aberdeenshire United Kingdom |
| 130001020001 | ||||||||||
| GIBSON, Pamela Cherry | Director | 15 Parsonage Lane Market Lavington SN10 4AA Devizes Wiltshire | British | Director | 16069320001 | |||||||||
| GIBSON, Victor Russell, Captain | Director | 38 Baxter Street AB11 9QE Aberdeen Grampian | United Kingdom | British | Director | 53246100001 | ||||||||
| MCDOUGALL, Ian Robert Lyle | Director | 55 Osborne Place AB25 2BX Aberdeen | United Kingdom | British | Director | 124265970002 | ||||||||
| MCDOUGALL, Karen Ann | Director | Osborne Place AB25 2BX Aberdeen 55 United Kingdom | United Kingdom | British | Managing Director | 254657820001 | ||||||||
| RIDDOCH, Ray Christopher John | Director | Centurion Court North Esplanade West AB11 5QH Aberdeen Centurion Business Centre United Kingdom | Scotland | British | Energy Consultant | 110379970001 |
Who are the persons with significant control of MAREX MARINE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kaizah Limited | Aug 01, 2021 | City Quay DD1 3JA Dundee 14 Tayside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Karen Ann Mcdougall | Dec 25, 2018 | Osborne Place AB25 2BX Aberdeen 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ian Robert Lyle Mcdougal | Apr 06, 2016 | Osborne Place Aberdeen 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0