COHEN MARINE ENTERPRISES LIMITED
Overview
| Company Name | COHEN MARINE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05557780 |
| 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 COHEN MARINE ENTERPRISES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
- Landscape service activities (81300) / Administrative and support service activities
Where is COHEN MARINE ENTERPRISES LIMITED located?
| Registered Office Address | 3a Quay View Business Park, Barnards Way NR32 2HD Lowestoft Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COHEN MARINE ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COHEN MARINE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for COHEN MARINE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Registered office address changed from Third Floor Connexions Building Princes Street Ipswich Suffolk IP1 1QJ England to 3a Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD on Aug 20, 2021 | 1 pages | AD01 | ||
Registered office address changed from 3a Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom to Third Floor Connexions Building Princes Street Ipswich Suffolk IP1 1QJ on Aug 03, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2021 with updates | 5 pages | CS01 | ||
Change of details for Steward Howard (Holdings) Limited as a person with significant control on Oct 20, 2020 | 2 pages | PSC05 | ||
Cessation of Paul Andrew Clouting as a person with significant control on Oct 19, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Paul Andrew Clouting as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stewart Geoffrey Howard as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2020 with updates | 4 pages | CS01 | ||
Notification of Paul Andrew Clouting as a person with significant control on May 19, 2020 | 2 pages | PSC01 | ||
Registered office address changed from C/O Ensors Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT England to 3a Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD on Nov 10, 2020 | 1 pages | AD01 | ||
Notification of Steward Howard (Holdings) Limited as a person with significant control on Oct 19, 2020 | 4 pages | PSC02 | ||
Cessation of Paul Andrew Clouting as a person with significant control on May 19, 2020 | 3 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 08, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Who are the officers of COHEN MARINE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Stewart Geoffrey | Director | Quay View Business Park, Barnards Way NR32 2HD Lowestoft 3a Suffolk United Kingdom | England | English | 274931780001 | |||||
| CROWSON, Timothy Arch | Secretary | 4 Briarwood Road IP12 4DQ Woodbridge Suffolk | British | 108561140001 | ||||||
| HEDLEY, Pauline Hope | Secretary | Home Farm Dallinghoo IP13 0JR Woodbridge Suffolk | British | 108560990001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CLOUTING, Paul Andrew | Director | Quay View Business Park, Barnards Way NR32 2HD Lowestoft 3a Suffolk United Kingdom | England | British | 111777790001 | |||||
| HEDLEY, Benjamin William | Director | Home Farm Dallinghoo IP13 0JR Woodbridge Suffolk | United Kingdom | British | 108561480001 | |||||
| HEDLEY, Pauline Hope | Director | Home Farm Dallinghoo IP13 0JR Woodbridge Suffolk | United Kingdom | British | 108560990001 | |||||
| HEDLEY, Richard Timothy | Director | Home Farm Dallinghoo IP13 0JR Woodbridge Suffolk | United Kingdom | British | 108561580001 | |||||
| MITSON WOODS, Richard George | Director | Rose Farm Cottage Mutton Lane Brandeston IP13 7AR Woodbridge Suffolk | United Kingdom | British | 108561350001 | |||||
| MITSON-WOODS, Mary Ellen | Director | Rose Farm Cottage Mutton Lane, Brandeston IP13 7AR Woodbridge Suffolk | United Kingdom | British | 124781870001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of COHEN MARINE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stewart Howard (Holdings) Limited | Oct 19, 2020 | Quay View Business Park, Barnards Way NR32 2HD Lowestoft 3a Suffolk | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Andrew Clouting | May 19, 2020 | Quay View Business Park, Barnards Way NR32 2HD Lowestoft 3a Suffolk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Andrew Clouting | Apr 06, 2016 | c/o ENSORS 46 St. Nicholas Street IP1 1TT Ipswich Cardinal House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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