Sarisbury Green
Southampton
Hampshire
SO31 7AF
LLP Designated Member Name | Miss Claire Louise Buik |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
LLP Member Name | Mr Gary Lee Archer |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
LLP Designated Member Name | Mr Andrew David Burden |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peartree Road Dibden Purlieu Southampton Hants SO45 4AJ |
LLP Designated Member Name | Alun John Kellett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Edward Close Blackfield Southampton Hants SO45 1WT |
LLP Member Name | Mr Nicholas Burridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
LLP Designated Member Name | PJB Marine Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Crescent House Crescent Campus Dunfermline Fife KY11 8GR Scotland |
Registered Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,616 |
Cash | £2,626 |
Current Liabilities | £42,071 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
23 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
25 October 2018 | Appointment of Mr Gary Lee Archer as a member on 1 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 October 2016 | Termination of appointment of Nicholas Burridge as a member on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Nicholas Burridge as a member on 28 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 8 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 8 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 8 September 2015 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 8 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 8 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 8 September 2014 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 8 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 8 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 8 September 2013 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 September 2012 (3 pages) |
25 July 2012 | Change of status notice (2 pages) |
25 July 2012 | Change of status notice (2 pages) |
25 July 2012 | Appointment of Nicholas Burridge as a member (3 pages) |
25 July 2012 | Appointment of Nicholas Burridge as a member (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 January 2012 | Termination of appointment of Andrew Burden as a member (2 pages) |
18 January 2012 | Termination of appointment of Andrew Burden as a member (2 pages) |
28 September 2011 | Annual return made up to 8 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 8 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 8 September 2011 (4 pages) |
2 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 8 September 2010 (9 pages) |
8 October 2010 | Annual return made up to 8 September 2010 (9 pages) |
8 October 2010 | Annual return made up to 8 September 2010 (9 pages) |
8 March 2010 | Appointment of Miss Claire Louise Buik as a member (3 pages) |
8 March 2010 | Appointment of Miss Claire Louise Buik as a member (3 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Annual return made up to 08/09/09 (2 pages) |
29 September 2009 | Member resigned pjb marine LLP (1 page) |
29 September 2009 | Annual return made up to 08/09/09 (2 pages) |
29 September 2009 | Member resigned pjb marine LLP (1 page) |
20 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
20 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
19 September 2008 | Annual return made up to 08/09/08 (3 pages) |
19 September 2008 | Annual return made up to 08/09/08 (3 pages) |
9 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
9 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: thompson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: thompson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
21 September 2007 | Member's particulars changed (1 page) |
21 September 2007 | Annual return made up to 08/09/07 (3 pages) |
21 September 2007 | Annual return made up to 08/09/07 (3 pages) |
21 September 2007 | Member's particulars changed (1 page) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
21 September 2006 | Annual return made up to 08/09/06 (3 pages) |
21 September 2006 | Annual return made up to 08/09/06 (3 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
22 September 2005 | Member resigned (1 page) |
22 September 2005 | Annual return made up to 08/09/05 (3 pages) |
22 September 2005 | Annual return made up to 08/09/05 (3 pages) |
22 September 2005 | Member resigned (1 page) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 October 2004 | Annual return made up to 08/09/04 (3 pages) |
8 October 2004 | Annual return made up to 08/09/04 (3 pages) |
8 September 2003 | Incorporation (4 pages) |
8 September 2003 | Incorporation (4 pages) |