INTERMARINE LIMITED
Overview
Company Name | INTERMARINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03200735 |
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 INTERMARINE LIMITED?
- Other construction installation (43290) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is INTERMARINE LIMITED located?
Registered Office Address | Fleming Court Leigh Road Eastleigh SO50 9PD Southampton Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERMARINE LIMITED?
Company Name | From | Until |
---|---|---|
MARINEZONE LIMITED | May 20, 1996 | May 20, 1996 |
What are the latest accounts for INTERMARINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERMARINE LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for INTERMARINE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Scott Abbott Gaherty on May 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Scott Abbott Gaherty on May 20, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Satisfaction of charge 032007350003 in full | 1 pages | MR04 | ||
Satisfaction of charge 032007350004 in full | 1 pages | MR04 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Intermarine Enterprises Limited as a person with significant control on May 20, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on May 20, 2018 with updates | 4 pages | CS01 | ||
Registration of charge 032007350006, created on Jun 11, 2018 | 34 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Registration of charge 032007350005, created on Aug 03, 2017 | 42 pages | MR01 | ||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||
Notification of Intermarine Enterprises Limited as a person with significant control on May 24, 2016 | 2 pages | PSC02 | ||
Who are the officers of INTERMARINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAHERTY, Barbara Joy | Director | Romsey Industrial Estate, Greatbridge Road SO51 0HR Romsey Unit 39 Hampshire England | England | English | Business Administrator | 179032730001 | ||||
GAHERTY, Scott Abbott | Director | Romsey Industrial Estate Greatbridge Road SO51 0HR Romsey Unit 39 Hampshire England | England | Canadian | Civil Engineer | 126867360004 | ||||
BODE, Anne Margaretha | Secretary | Rijksstraatweg 177 2988 BD Ridderkerk Netherlands | Dutch | 49213210001 | ||||||
MACKLEY, Samantha Catherine Angela | Secretary | Crescent Road BN11 1QR Worthing Amelia House West Sussex England | 188433100001 | |||||||
POPE, Robert | Secretary | 18 Ashurst Drive BN12 4SW Goring By Sea West Sussex | British | Company Director | 50658600002 | |||||
WHEELER, Andrew John | Secretary | Fir View Lyburn Road Hamptworth SP5 2DP Salisbury Wiltshire | British | 40348170002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
COSTER, Michael Steven | Director | 27 Hunters Crescent SO40 7FA Totton Hampshire | United Kingdom | British | Naval Architect | 84080970001 | ||||
HOOYMEIJER, Arie | Director | Warande 8 2995 VP Heerjansdam The Netherlands | Dutch | Engineer | 40348190001 | |||||
LINDLEY, Charles Delmar | Director | R Mouzinho Albuquerque 19 Estoril 2765 Portugal | British | Director | 84675910001 | |||||
LINDLEY, Patrick Delmar | Director | Rua De Sao Bernardo 391 D 1250 Lisboa FOREIGN Portugal Portugal | British | Director | 67631190001 | |||||
MACKLEY, Anthony Hamblin | Director | Ovingdean Road BN2 7BB Ovingdean Fairways East Sussex United Kingdom | England | British | Director | 11182890004 | ||||
MACKLEY, John Francis | Director | Sandpits Windmill Lane BN5 9UW Henfield West Sussex | England | British | Company Director | 9871730001 | ||||
PERYER, Roderick Guy | Director | Threals Lane West Chiltington RH20 2RF Pulborough Brambletye Cottage West Sussex United Kingdom | England | British | Engineer | 9871700001 | ||||
POPE, Robert | Director | 18 Ashurst Drive BN12 4SW Goring By Sea West Sussex | United Kingdom | British | Company Director | 50658600002 | ||||
WARD, Martin Christopher | Director | Meadowsweet Cottage Houghton SO20 6LT Stockbridge Hampshire | British | Chartered Accountant | 26264780001 | |||||
WHEELER, Andrew John | Director | Fir View Lyburn Road Hamptworth SP5 2DP Salisbury Wiltshire | England | British | Engineer | 40348170002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of INTERMARINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intermarine Enterprises Limited | May 24, 2016 | Leigh Road Eastleigh SO50 9PD Southampton Fleming Court Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mackley Holdings Ltd | Apr 06, 2016 | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
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