Thaxted
Essex
CM6 2QY
Director Name | Mrs Pamela Gale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Mead House Watling Lane Thaxted Essex CM6 2QY |
Secretary Name | Mr Christopher David Gale |
---|---|
Status | Current |
Appointed | 20 February 2012(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Tinkers Mead House Watling Lane Thaxted Essex CM6 2QY |
Director Name | Mr Keith Tyler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Wellgates Bardfield Road Finchingfield Braintree CM7 4LX |
Director Name | Mr Basil John Black |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 18 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Secretary Name | Mr Clifford Ronald Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheiling Straight Half Mile Maresfield East Sussex TN22 2HH |
Director Name | Mrs Marion Susan Black |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Caroline Gezzele Gale |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Sibbards Farm Debden Green Saffron Walden Essex CB11 3LX |
Director Name | Mrs Caroline Gezzele White |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Sibbards Farm Debden Green Saffron Walden CB11 3LX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | marinesystems.co.uk |
---|---|
Telephone | 01279 814220 |
Telephone region | Bishops Stortford |
Registered Address | Tinkers Mead House, Watling Lane Thaxted Dunmow CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
500 at £1 | B.j. Black 50.00% Ordinary |
---|---|
500 at £1 | C.d. Gale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,705 |
Cash | £21,160 |
Current Liabilities | £12,148 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
30 January 2024 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
10 July 2023 | Notification of Keith Tyler as a person with significant control on 1 September 2022 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
2 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of Caroline Gezzele White as a director on 4 June 2021 (1 page) |
4 June 2021 | Appointment of Mr Keith Tyler as a director on 4 June 2021 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 November 2018 | Appointment of Mrs Caroline Gezzele White as a director on 15 November 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
7 December 2017 | Termination of appointment of Marion Susan Black as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Marion Susan Black as a director on 6 December 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
16 August 2017 | Cessation of Basil John Black as a person with significant control on 31 January 2017 (1 page) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
16 August 2017 | Cessation of Basil John Black as a person with significant control on 31 January 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 February 2017 | Termination of appointment of Basil John Black as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Basil John Black as a director on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 18 Heron Close Sawbridgeworth Hertfordshire CM21 0BB to Tinkers Mead House, Watling Lane Thaxted Dunmow CM6 2QY on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 18 Heron Close Sawbridgeworth Hertfordshire CM21 0BB to Tinkers Mead House, Watling Lane Thaxted Dunmow CM6 2QY on 7 February 2017 (1 page) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 July 2013 | Director's details changed for Mrs Pamela Gale on 2 January 2013 (2 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mrs Pamela Gale on 2 January 2013 (2 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mrs Pamela Gale on 2 January 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 November 2012 | Secretary's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 February 2012 | Appointment of Mr Christopher David Gale as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Clifford Weston as a secretary (1 page) |
20 February 2012 | Termination of appointment of Clifford Weston as a secretary (1 page) |
20 February 2012 | Appointment of Mr Christopher David Gale as a secretary (2 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 July 2010 | Director's details changed for Marion Susan Black on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Pamela Gale on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Pamela Gale on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher David Gale on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Marion Susan Black on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Christopher David Gale on 12 July 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 July 2002 | Return made up to 12/07/02; full list of members
|
31 July 2002 | Return made up to 12/07/02; full list of members
|
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Return made up to 12/07/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
15 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
15 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 6 the downs great dunmow essex CM6 1DS (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 6 the downs great dunmow essex CM6 1DS (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Return made up to 12/07/97; full list of members
|
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Return made up to 12/07/97; full list of members
|
21 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
1 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |