MARINE ENGINEERING & FABRICATIONS LIMITED

MARINE ENGINEERING & FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARINE ENGINEERING & FABRICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02742584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARINE ENGINEERING & FABRICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARINE ENGINEERING & FABRICATIONS LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARINE ENGINEERING & FABRICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARINE ENGINEERING & FABRICATIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2027
    Next Confirmation Statement DueApr 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2026
    OverdueNo

    What are the latest filings for MARINE ENGINEERING & FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    12 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    Cessation of Marine Engineering & Fabrications (Holdings) Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Babcock Company Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Appointment of Mr Robert Neil George Clark as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Matthew Thomas Abbott as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Ilgi Kim as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Karen Louise Stewart as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Ilgi Kim as a director on Dec 03, 2024

    2 pagesAP01

    Termination of appointment of Derek Malcolm Jones as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of MARINE ENGINEERING & FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    CLARK, Robert Neil George
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish298903670002
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    GREIG, John David Taylor
    Wigmore Street
    W1U 1QX London
    33
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    Other51884660001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    THEW, Christine Marjorie Ann
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    Secretary
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    British1993050001
    WOOD, Julia Mary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    189180520001
    CORDILLERA (EUROPE) LIMITED
    37 Liddel Way
    Valley Park
    SO5 3QF Chandlers Ford
    Hampshire
    Secretary
    37 Liddel Way
    Valley Park
    SO5 3QF Chandlers Ford
    Hampshire
    34240780001
    BETHEL, Archibald Anderson
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    ScotlandBritish47190540004
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CRAMOND, William Alan
    26 Cramond Gardens
    EH4 6PU Edinburgh
    Director
    26 Cramond Gardens
    EH4 6PU Edinburgh
    UkBritish51389570001
    GROOME, Shaun
    42 Teme Crescent
    Millbrook
    SO16 9DH Southampton
    Hampshire
    Director
    42 Teme Crescent
    Millbrook
    SO16 9DH Southampton
    Hampshire
    British54973190002
    HALLUM, James
    73a Bursledon Road
    Hedge End
    SO30 0BP Southampton
    Hampshire
    Director
    73a Bursledon Road
    Hedge End
    SO30 0BP Southampton
    Hampshire
    British54970010001
    HARDY, Mark William
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish58470990004
    JONES, Derek Malcolm
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish135560660001
    KIM, Ilgi
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish328108920001
    MCKENNA, Michael Noel
    Old Scholl House
    6 Dunfermline Road
    KY11 3JS Limekilns
    Fife
    Director
    Old Scholl House
    6 Dunfermline Road
    KY11 3JS Limekilns
    Fife
    ScotlandBritish176064870001
    MORSE, Barry
    Kaulbachstrasse 11
    D-22607 Hamburg
    Germany
    Director
    Kaulbachstrasse 11
    D-22607 Hamburg
    Germany
    British93347590001
    STEWART, Karen Louise
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish205375640001
    THEW, Christine Marjorie Ann
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    Director
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    British1993050001
    THEW, Christine Marjorie Ann
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    Director
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    British1993050001
    THEW, Michael Raymond
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    Director
    18 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    British1993070001
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandScottish104722420003

    Who are the persons with significant control of MARINE ENGINEERING & FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Mar 31, 2025
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15413856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03936451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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