Company NameMarsil Marine Group Limited
DirectorRichard Charles Alexander Francis
Company StatusActive
Company Number03318616
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Richard Charles Alexander Francis
NationalityBritish
StatusCurrent
Appointed14 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameStephen Wynne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Peters Close
Goldhanger
Maldon
Essex
CM9 8GB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitemarsilmarine.co.uk

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs M.l. Wynne
50.00%
Ordinary
1 at £1Mrs T.h. Francis
50.00%
Ordinary

Financials

Year2014
Net Worth£127,356
Cash£29,012
Current Liabilities£151,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
28 November 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
13 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
30 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
31 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Termination of appointment of Stephen Wynne as a director on 2 June 2016 (1 page)
15 June 2016Termination of appointment of Stephen Wynne as a director on 2 June 2016 (1 page)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 December 2012Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Amended accounts made up to 31 March 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register inspection address has been changed (1 page)
14 February 2012Register inspection address has been changed (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Mr Richard Charles Alexander Francis on 14 February 2010 (1 page)
17 February 2010Registered office address changed from 82 East Hill Colchester Essex CO1 2QW on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Richard Charles Alexander Francis on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 82 East Hill Colchester Essex CO1 2QW on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Mr Richard Charles Alexander Francis on 14 February 2010 (1 page)
17 February 2010Director's details changed for Mr Richard Charles Alexander Francis on 14 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 14/02/06; full list of members (7 pages)
16 February 2006Return made up to 14/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 14/02/05; full list of members (7 pages)
17 February 2005Return made up to 14/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 14/02/04; full list of members (7 pages)
10 February 2004Return made up to 14/02/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 February 2003Return made up to 14/02/03; full list of members (7 pages)
11 February 2003Return made up to 14/02/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 14/02/01; full list of members (6 pages)
13 April 2001Return made up to 14/02/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1999Return made up to 14/02/99; no change of members (4 pages)
6 February 1999Return made up to 14/02/99; no change of members (4 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Incorporation (16 pages)
14 February 1997Incorporation (16 pages)