Company NameEt Marine Limited
Company StatusActive
Company Number08131291
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Galer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Geoffrey John Galer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Joseph Steven James Galer
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Geoffrey John Galer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1E T Management LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
6 August 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
6 August 2020Director's details changed for Mr Martin Galer on 4 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Geoffrey John Galer on 5 July 2020 (2 pages)
5 August 2020Change of details for E T Management Limited as a person with significant control on 4 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Joseph Steven James Galer on 5 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Martin Galer on 5 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Joseph Steven James Galer on 4 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Geoffrey John Galer on 4 July 2020 (2 pages)
4 August 2020Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 4 August 2020 (1 page)
23 September 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
13 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
9 October 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 October 2018 (1 page)
24 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 28 February 2017 (3 pages)
3 November 2017Appointment of Mr Joseph Steven James Galer as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Joseph Steven James Galer as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Geoffrey John Galer as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Geoffrey John Galer as a director on 1 November 2017 (2 pages)
11 September 2017Termination of appointment of Geoffrey John Galer as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Geoffrey John Galer as a director on 6 September 2017 (1 page)
21 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
1 August 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
1 August 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)