Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF MARINE SERVICES LIMITED
Company Information for

CARDIFF MARINE SERVICES LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
01408506
Private Limited Company
In Administration

Company Overview

About Cardiff Marine Services Ltd
CARDIFF MARINE SERVICES LIMITED was founded on 1979-01-11 and has its registered office in London. The organisation's status is listed as "In Administration". Cardiff Marine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDIFF MARINE SERVICES LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CF11
 
Previous Names
CAMBRIAN MARINE SERVICES LIMITED05/06/2008
Filing Information
Company Number 01408506
Company ID Number 01408506
Date formed 1979-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB328999489  
Last Datalog update: 2023-08-06 14:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF MARINE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDIFF MARINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ODLING SMEE
Company Secretary 2007-01-26
DREW JAMES MCDONALD
Director 2007-01-26
KERRY MCDONALD
Director 2007-01-26
CHRISTOPHER ODLING SMEE
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER KAY FREEMANTLE
Company Secretary 1992-05-24 2007-01-26
JOHN FREDERICK FREEMANTLE
Director 1992-05-24 2007-01-26
ALAN STUART MITCHELL
Director 1992-05-24 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ODLING SMEE COS INTERNATIONAL LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Dissolved 2017-04-25
DREW JAMES MCDONALD THE MARINE GROUP - COMMERCIAL LTD Director 2018-01-31 CURRENT 2018-01-31 Active
DREW JAMES MCDONALD THE MARINE GROUP - PROJECTS LTD Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
DREW JAMES MCDONALD PORT DINORWIC MARINA LTD Director 2017-01-04 CURRENT 2017-01-04 In Administration
DREW JAMES MCDONALD BURRY PORT MARINA LTD Director 2016-06-10 CURRENT 2016-06-10 In Administration
DREW JAMES MCDONALD ABERYSTWYTH MARINA LIMITED Director 2015-02-06 CURRENT 2015-02-06 In Administration
DREW JAMES MCDONALD REDSKY CAPITAL & DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2018-02-13
DREW JAMES MCDONALD CARDIFF DIESEL SERVICES LIMITED Director 2014-08-08 CURRENT 1998-09-15 Active - Proposal to Strike off
DREW JAMES MCDONALD PEMBROKESHIRE MARINE GROUP (OPERATIONS) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-05-13
DREW JAMES MCDONALD PEMBROKESHIRE MARINE GROUP (PROPERTY) LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2014-01-14
DREW JAMES MCDONALD BAYSCAPE HOLDINGS LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
DREW JAMES MCDONALD BAYSCAPE LIMITED Director 2008-06-09 CURRENT 2008-06-09 Liquidation
DREW JAMES MCDONALD THE MARINE & PROPERTY GROUP LIMITED Director 2006-04-27 CURRENT 2006-04-27 In Administration
DREW JAMES MCDONALD JOHN MCDONALD PROPERTIES LTD Director 2002-02-01 CURRENT 1997-10-03 Active - Proposal to Strike off
KERRY MCDONALD BAYSCAPE LIMITED Director 2008-06-09 CURRENT 2008-06-09 Liquidation
KERRY MCDONALD THE MARINE & PROPERTY GROUP LIMITED Director 2006-04-27 CURRENT 2006-04-27 In Administration
CHRISTOPHER ODLING SMEE COS INTERNATIONAL LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2017-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Administrator's progress report
2023-09-02Statement of administrator's proposal
2023-07-18Appointment of an administrator
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Cardiff Marine Village Penarth Road Cardiff CF11 8TU
2023-04-08APPOINTMENT TERMINATED, DIRECTOR DREW JAMES MCDONALD
2023-04-08APPOINTMENT TERMINATED, DIRECTOR KERRY MCDONALD
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060040
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060027
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060026
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060025
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060024
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060023
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060028
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060029
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060032
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060030
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060031
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060034
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060033
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060035
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060036
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060036
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060039
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 014085060037
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 014085060038
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060037
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060036
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060034
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060021
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060018
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060028
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060022
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060020
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060021
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-23PSC05Change of details for Cardiff Marine Group Ltd as a person with significant control on 2018-07-23
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060020
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060014
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 5854
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060019
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060017
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060016
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060015
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060018
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060017
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060016
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060015
2015-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014085060013
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 5854
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060014
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-23AA31/12/14 TOTAL EXEMPTION FULL
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014085060013
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 5854
2014-07-04AR0104/07/14 FULL LIST
2013-06-27AR0127/06/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0110/06/12 FULL LIST
2012-06-10AD02SAIL ADDRESS CHANGED FROM: DTM LEGAL LLP ARCHWAY HOUSE STATION ROAD CHESTER CHESHIRE CH1 3DR
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-12AD02SAIL ADDRESS CHANGED FROM: CARDIFF MARINE VILLAGE PENARTH ROAD CARDIFF CF11 8TU UNITED KINGDOM
2011-06-27AR0115/06/11 FULL LIST
2011-06-09ANNOTATIONClarification
2011-06-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14MISCSECTION 517
2011-01-17AUDAUDITOR'S RESIGNATION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-16AR0115/06/10 FULL LIST
2010-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ODLING SMEE / 15/06/2010
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY MCDONALD / 15/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ODLING SMEE / 15/06/2010
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-02DISS40DISS40 (DISS40(SOAD))
2010-02-02GAZ1FIRST GAZETTE
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ELY TIDAL HARBOUR FERRY ROAD GRANGETOWN CARDIFF CF11 0JL
2008-08-21363sRETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS
2008-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-04CERTNMCOMPANY NAME CHANGED CAMBRIAN MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/08
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-01363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bSECRETARY RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-12RES13INTRA GROUP FUNDING 26/01/07
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CARDIFF MARINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-07-03
Petitions 2023-03-10
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF MARINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-17 Outstanding LLOYDS BANK PLC
2016-08-17 Outstanding LLOYDS BANK PLC
2016-01-18 Satisfied SANTANDER UK PLC
2015-09-08 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
2015-09-08 Satisfied FUNDING KNIGHT SERVICES LIMITED AS SECURITY TRUSTEE
2015-06-24 Outstanding SHAWBROOK BANK LIMITED
2014-08-27 Satisfied JUST CASH FLOW PLC
LEGAL CHARGE 2011-11-08 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-06-08 Satisfied SANTANDER UK PLC
DEBENTURE 2011-06-04 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-08-13 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-05-14 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2010-05-06 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 2007-01-26 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2002-10-07 Satisfied ASSOCIATED BRITISH PORTS
LEGAL CHARGE 2000-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-29 Satisfied ASSOCIATED BRITISH PORTS
LEGAL CHARGE 1996-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIFF MARINE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CARDIFF MARINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF MARINE SERVICES LIMITED
Trademarks
We have not found any records of CARDIFF MARINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF MARINE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as CARDIFF MARINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF MARINE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARDIFF MARINE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0076161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2014-08-0170071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARDIFF MARINE SERVICES LIMITEDEvent Date2023-07-03
In the High Court of Justice of England & Wales No 3310 of 2023 CARDIFF MARINE SERVICES LIMITED (Company Number 01408506 ) Nature of Business: Repair of machinery, Repair and maintenance of ships and…
 
Initiating party Event TypePetitions
Defending partyCARDIFF MARINE SERVICES LIMITED Event Date2023-03-10
In the High Court of Justice (Chancery Division) Companies Court No 0594 of 2023 In the Matter of CARDIFF MARINE SERVICES LIMITED (Company Number 01408506 ) and in the Matter of the Insolvency Act 198…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARDIFF MARINE SERVICES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF MARINE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDIFF MARINE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.