Company Information for MARIDA HYDROGRAPHIC LIMITED
25 WILLIAM CAWLEY MEWS, BROYLE ROAD, CHICHESTER, PO19 6AD,
|
Company Registration Number
06658830
Private Limited Company
Active |
Company Name | |
---|---|
MARIDA HYDROGRAPHIC LIMITED | |
Legal Registered Office | |
25 WILLIAM CAWLEY MEWS BROYLE ROAD CHICHESTER PO19 6AD Other companies in PO19 | |
Company Number | 06658830 | |
---|---|---|
Company ID Number | 06658830 | |
Date formed | 2008-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 10:02:51 |
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 |
---|---|---|
DONALD IAN FAIRLEY |
||
TREVOR MARTIN FAIRLEY |
||
ALLISON MARY GALBRAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Trevor Martin Fairley as a person with significant control on 2023-08-01 | ||
Change of details for Mr Trevor Martin Fairley as a person with significant control on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Trevor Martin Fairley on 2022-08-02 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM 5 Russell Terrace Glencathara Road Bognor Regis PO21 2SE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM 5 Russell Terrace Glencathara Road Bognor Regis PO21 2SE England | |
CH01 | Director's details changed for Allison Mary Galbraith on 2021-04-08 | |
PSC04 | Change of details for Mr Trevor Martin Fairley as a person with significant control on 2021-04-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Trevor Martin Fairley as a person with significant control on 2020-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Trevor Martin Fairley on 2020-08-03 | |
PSC04 | Change of details for Mr Trevor Martin Fairley as a person with significant control on 2020-08-03 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923493239. Address: 5 Russel Terrace Glencathara Road BOGNOR REGIS PO21 2SE ENGLAN | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922847592. Address: 5 Russel Terrace Glencathara Road BOGNOR REGIS PO21 2SE ENGLAN | ||
TM02 | Termination of appointment of Donald Ian Fairley on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Trevor Martin Fairley as a person with significant control on 2018-06-18 | |
PSC07 | CESSATION OF ALISON MARY GALBRAITH AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM 5 Russell Square Glencathara Road Bognor Regis PO21 2SE England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
PSC04 | Change of details for Ms Alison Mary Galbraith as a person with significant control on 2017-08-07 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alison Galbraith Sutton on 2015-07-29 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALISON GALBRAITH SUTTON | |
SH01 | 22/07/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Trevor Martin Fairley on 2014-03-10 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Trevor Martin Fairley on 2012-08-25 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN FAIRLEY / 29/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FAIRLEY / 10/08/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED TREVOR MARTIN FAIRLEY | |
288a | SECRETARY APPOINTED DONALD IAN FAIRLEY | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 MARIDA HYDROGRAPHIC LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARIDA HYDROGRAPHIC LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
923493239 | Brønnøysundregistrene / Norway Company Register | 2019-10-01 | ||
922847592 | Brønnøysundregistrene / Norway Company Register | 2019-10-01 |
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. |