Company NameMarine Systems (UK) Limited
Company StatusActive
Company Number02835243
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Christopher David Gale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Mead House Watling Lane
Thaxted
Essex
CM6 2QY
Director NameMrs Pamela Gale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(11 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Mead House Watling Lane
Thaxted
Essex
CM6 2QY
Secretary NameMr Christopher David Gale
StatusCurrent
Appointed20 February 2012(18 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressTinkers Mead House Watling Lane
Thaxted
Essex
CM6 2QY
Director NameMr Keith Tyler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressWellgates Bardfield Road
Finchingfield
Braintree
CM7 4LX
Director NameMr Basil John Black
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Secretary NameMr Clifford Ronald Weston
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
Straight Half Mile
Maresfield
East Sussex
TN22 2HH
Director NameMrs Marion Susan Black
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameCaroline Gezzele Gale
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressSibbards Farm
Debden Green
Saffron Walden
Essex
CB11 3LX
Director NameMrs Caroline Gezzele White
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSibbards Farm Debden Green
Saffron Walden
CB11 3LX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitemarinesystems.co.uk
Telephone01279 814220
Telephone regionBishops Stortford

Location

Registered AddressTinkers Mead House, Watling Lane
Thaxted
Dunmow
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

500 at £1B.j. Black
50.00%
Ordinary
500 at £1C.d. Gale
50.00%
Ordinary

Financials

Year2014
Net Worth£14,705
Cash£21,160
Current Liabilities£12,148

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
10 July 2023Notification of Keith Tyler as a person with significant control on 1 September 2022 (2 pages)
27 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
2 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
4 June 2021Termination of appointment of Caroline Gezzele White as a director on 4 June 2021 (1 page)
4 June 2021Appointment of Mr Keith Tyler as a director on 4 June 2021 (2 pages)
5 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
3 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 November 2018Appointment of Mrs Caroline Gezzele White as a director on 15 November 2018 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
7 December 2017Termination of appointment of Marion Susan Black as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Marion Susan Black as a director on 6 December 2017 (1 page)
30 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 August 2017Cessation of Basil John Black as a person with significant control on 31 January 2017 (1 page)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 August 2017Cessation of Basil John Black as a person with significant control on 31 January 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Termination of appointment of Basil John Black as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Basil John Black as a director on 7 February 2017 (1 page)
7 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 July 2013Director's details changed for Mrs Pamela Gale on 2 January 2013 (2 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Director's details changed for Mrs Pamela Gale on 2 January 2013 (2 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Director's details changed for Mrs Pamela Gale on 2 January 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 November 2012Secretary's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Christopher David Gale on 29 November 2012 (2 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 February 2012Appointment of Mr Christopher David Gale as a secretary (2 pages)
20 February 2012Termination of appointment of Clifford Weston as a secretary (1 page)
20 February 2012Termination of appointment of Clifford Weston as a secretary (1 page)
20 February 2012Appointment of Mr Christopher David Gale as a secretary (2 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 July 2010Director's details changed for Marion Susan Black on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Pamela Gale on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Pamela Gale on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher David Gale on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Marion Susan Black on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Christopher David Gale on 12 July 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 July 2005Return made up to 12/07/05; full list of members (3 pages)
18 July 2005Return made up to 12/07/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 July 2004Return made up to 12/07/04; full list of members (8 pages)
22 July 2004Return made up to 12/07/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 July 2003Return made up to 12/07/03; full list of members (8 pages)
22 July 2003Return made up to 12/07/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
22 July 1999Return made up to 12/07/99; full list of members (8 pages)
22 July 1999Return made up to 12/07/99; full list of members (8 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
15 July 1998Return made up to 12/07/98; full list of members (8 pages)
15 July 1998Return made up to 12/07/98; full list of members (8 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 January 1998Registered office changed on 08/01/98 from: 6 the downs great dunmow essex CM6 1DS (1 page)
8 January 1998Registered office changed on 08/01/98 from: 6 the downs great dunmow essex CM6 1DS (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 August 1996Return made up to 12/07/96; no change of members (6 pages)
7 August 1996Return made up to 12/07/96; no change of members (6 pages)
1 August 1995Return made up to 12/07/95; no change of members (6 pages)
1 August 1995Return made up to 12/07/95; no change of members (6 pages)