Company Information for DR (MARINE) LIMITED
STANHOPE HOUSE, MARK RAKE, BROMBOROUGH, WIRRAL, CH62 2DN,
|
Company Registration Number
05920364
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DR (MARINE) LIMITED | |
Legal Registered Office | |
STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL CH62 2DN Other companies in CH62 | |
Company Number | 05920364 | |
---|---|---|
Company ID Number | 05920364 | |
Date formed | 2006-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-07 01:07:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZAEBETH ROBSON |
||
DAVID IAN ROBSON |
||
JANE ELIZABETH ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE SPEIGHT |
Company Secretary | ||
ALISTAIR IAN MANSON LATHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA01 | Previous accounting period extended from 31/08/20 TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE ELIZAEBETH ROBSON on 2019-08-31 | |
CH01 | Director's details changed for David Ian Robson on 2019-08-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
PSC04 | Change of details for Mr David Ian Robson as a person with significant control on 2018-12-07 | |
CH01 | Director's details changed for David Ian Robson on 2018-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 110 | |
SH01 | 22/03/16 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH ROBSON | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM Church Farm Cottage Shotwick Cheshire CH1 6HX | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ROBSON / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: REEVES CROFT CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
Creditors Due Within One Year | 2013-08-31 | £ 16,201 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 2,929 |
Creditors Due Within One Year | 2012-08-31 | £ 2,929 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
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 DR (MARINE) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 22,686 |
Cash Bank In Hand | 2012-08-31 | £ 2,349 |
Cash Bank In Hand | 2012-08-31 | £ 2,349 |
Current Assets | 2013-08-31 | £ 25,638 |
Current Assets | 2012-08-31 | £ 6,150 |
Current Assets | 2012-08-31 | £ 6,150 |
Debtors | 2013-08-31 | £ 2,952 |
Debtors | 2012-08-31 | £ 3,801 |
Debtors | 2012-08-31 | £ 3,801 |
Shareholder Funds | 2013-08-31 | £ 10,215 |
Shareholder Funds | 2012-08-31 | £ 4,219 |
Shareholder Funds | 2012-08-31 | £ 4,219 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 1,248 |
Tangible Fixed Assets | 2012-08-31 | £ 1,248 |
Tangible Fixed Assets | 2011-08-31 | £ 1,066 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as DR (MARINE) LIMITED are:
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. |