Company NameEURO Marine Surveys Limited
DirectorPaul Carrington Johnson
Company StatusActive
Company Number02355998
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Carrington Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameJennifer Joan Johnson
NationalityBritish
StatusCurrent
Appointed30 March 2004(15 years after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMichael Carrington Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 July 2002)
RoleCompany Director
Correspondence Address55 Thames Drive
Leigh On Sea
Essex
SS9 2XQ
Secretary NamePaul Carrington Johnson
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address19 Delaware Crescent
Southend On Sea
Essex
SS3 9PL
Director NameJennifer Joan Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address19 Delaware Crescent
Shoeburyness
Southend On Sea
Essex
SS3 9PL

Contact

Websitewww.euromarinesurveys.com

Location

Registered AddressAdmiral's House
18 Nelson Street
Southend-On-Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

300 at £0.2Paul Carrington Johnson
75.00%
Ordinary A
100 at £0.2Jennifer Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£3,386
Current Liabilities£16,489

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Register inspection address has been changed from 51 Eastwoodbury Lane Southend-on-Sea SS2 6XE United Kingdom to Admiral's House 18 Nelson Street Southend-on-Sea SS1 1EF (1 page)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Register inspection address has been changed from 51 Eastwoodbury Lane Southend-on-Sea SS2 6XE United Kingdom to Admiral's House 18 Nelson Street Southend-on-Sea SS1 1EF (1 page)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
27 July 2015Register(s) moved to registered office address Admiral's House 18 Nelson Street Southend-on-Sea SS1 1EF (1 page)
27 July 2015Register(s) moved to registered office address Admiral's House 18 Nelson Street Southend-on-Sea SS1 1EF (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
7 July 2014Registered office address changed from 51 Eastwoodbury Lane Southend on Sea Essex SS2 6XE on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 51 Eastwoodbury Lane Southend on Sea Essex SS2 6XE on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 51 Eastwoodbury Lane Southend on Sea Essex SS2 6XE on 7 July 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2012Particulars of variation of rights attached to shares (5 pages)
23 February 2012Particulars of variation of rights attached to shares (5 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Change of share class name or designation (4 pages)
13 February 2012Change of share class name or designation (4 pages)
13 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Director's details changed for Paul Carrington Johnson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Carrington Johnson on 2 July 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Paul Carrington Johnson on 2 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 15/06/09; full list of members (3 pages)
10 July 2009Return made up to 15/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 15/06/08; full list of members (3 pages)
8 July 2008Return made up to 15/06/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 19 delaware crescent shoeburyness southend on sea essex SS3 9PL (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 19 delaware crescent shoeburyness southend on sea essex SS3 9PL (1 page)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Return made up to 15/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2005Return made up to 15/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
17 April 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2004Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 57/59 elm road leigh on sea essex SS9 1SP (1 page)
5 April 2004Registered office changed on 05/04/04 from: 57/59 elm road leigh on sea essex SS9 1SP (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
29 June 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
29 June 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 June 1998Return made up to 15/06/98; no change of members (4 pages)
16 June 1998Return made up to 15/06/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 July 1997Return made up to 15/06/97; full list of members (6 pages)
3 July 1997Return made up to 15/06/97; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 July 1996Return made up to 15/06/96; no change of members (4 pages)
22 July 1996Return made up to 15/06/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)