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

TASMIN MARINE LIMITED

STANSTED, ESSEX, CM24,
Company Registration Number
05370119
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Tasmin Marine Ltd
TASMIN MARINE LIMITED was founded on 2005-02-21 and had its registered office in Stansted. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
TASMIN MARINE LIMITED
 
Legal Registered Office
STANSTED
ESSEX
 
Filing Information
Company Number 05370119
Date formed 2005-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-28
Date Dissolved 2017-03-14
Type of accounts MICRO
Last Datalog update: 2017-08-14 09:51:42
Primary Source:Companies House
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 TASMIN MARINE LIMITED

Current Directors
Officer Role Date Appointed
MARK HATTON BYRNE
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DOMIS LIMITED
Company Secretary 2008-12-10 2016-09-29
ICMIS LIMITED
Director 2008-12-10 2016-09-29
PAUL RICHARD HILTON
Director 2013-08-08 2016-09-27
CHRISTOPHER MICHAEL ALLIX
Director 2011-07-15 2013-08-08
PAULINE OLDHAM
Company Secretary 2007-05-01 2008-12-10
DAVID JACKSON
Director 2007-05-01 2008-12-10
DOMIS LIMITED
Company Secretary 2006-02-01 2007-05-01
ICMIS LIMITED
Director 2006-02-01 2007-05-01
ICMIS LIMITED
Company Secretary 2005-02-21 2006-02-01
DAVID JACKSON
Director 2005-02-21 2006-02-01
ACI SECRETARIES LIMITED
Nominated Secretary 2005-02-21 2005-02-21
ACI DIRECTORS LIMITED
Nominated Director 2005-02-21 2005-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HATTON BYRNE ARGONAUT ATLANTIC VIEW Director 2017-02-06 CURRENT 1996-11-01 Active
MARK HATTON BYRNE JADECREST LIMITED Director 2016-09-29 CURRENT 2010-02-11 Active - Proposal to Strike off
MARK HATTON BYRNE MARTYN FIDDLER CLIENT SERVICES LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MARK HATTON BYRNE GREENHARBOUR LIMITED Director 2013-01-14 CURRENT 1996-05-28 Active
MARK HATTON BYRNE MUTANDERIS UK RECOVERIES LIMITED Director 2013-01-14 CURRENT 2009-09-13 Active - Proposal to Strike off
MARK HATTON BYRNE LA CONCHA HOLDING LIMITED Director 2011-07-18 CURRENT 1996-09-17 Active - Proposal to Strike off
MARK HATTON BYRNE DOMIS LIMITED Director 2011-07-18 CURRENT 1991-10-03 Active
MARK HATTON BYRNE ICMIS LIMITED Director 2011-07-18 CURRENT 1991-06-03 Active - Proposal to Strike off
MARK HATTON BYRNE HOLDCREST LIMITED Director 2011-07-15 CURRENT 1997-10-13 Dissolved 2014-07-29
MARK HATTON BYRNE RENTAIR UK LIMITED Director 2011-07-15 CURRENT 2002-12-18 Dissolved 2015-10-20
MARK HATTON BYRNE P.N.C. TRADING LIMITED Director 2011-07-15 CURRENT 2007-07-27 Dissolved 2015-11-17
MARK HATTON BYRNE ALKBA TRADING LIMITED Director 2011-07-15 CURRENT 2005-06-27 Dissolved 2015-11-17
MARK HATTON BYRNE WORLDHAIL SYSTEM LIMITED Director 2011-07-15 CURRENT 2009-11-05 Dissolved 2018-01-09
MARK HATTON BYRNE INTERNATIONAL TRADE DEVELOPMENTS LTD Director 2011-07-15 CURRENT 2004-06-16 Active - Proposal to Strike off
MARK HATTON BYRNE BROOKFIM LIMITED Director 2011-07-15 CURRENT 2008-02-28 Active - Proposal to Strike off
MARK HATTON BYRNE DOMINION CONSULTANTS LIMITED Director 2011-04-28 CURRENT 2010-08-18 Dissolved 2018-06-19
MARK HATTON BYRNE SHOTMODE LIMITED Director 2010-07-15 CURRENT 1997-03-04 Active
MARK HATTON BYRNE INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED Director 2008-03-01 CURRENT 1989-06-08 Active
MARK HATTON BYRNE MARTYN FIDDLER ASSOCIATES LIMITED Director 2006-01-12 CURRENT 1981-06-03 Active - Proposal to Strike off

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
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-19DS01APPLICATION FOR STRIKING-OFF
2016-09-30AD02SAIL ADDRESS CHANGED FROM: LEVEL 15 LONDON CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ICMIS LIMITED
2016-09-29AP01DIRECTOR APPOINTED MR MARK HATTON BYRNE
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY DOMIS LIMITED
2016-09-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON
2016-09-14AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0121/02/16 FULL LIST
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0121/02/15 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0121/02/14 FULL LIST
2014-03-05DISS40DISS40 (DISS40(SOAD))
2014-03-04GAZ1FIRST GAZETTE
2014-02-28AA28/02/13 TOTAL EXEMPTION FULL
2013-12-24AD02SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM
2013-09-10AP01DIRECTOR APPOINTED MR PAUL RICHARD HILTON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLIX
2013-03-21AR0121/02/13 FULL LIST
2013-03-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 21/03/2013
2013-03-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 21/03/2013
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-11-15AD02SAIL ADDRESS CREATED
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, THE JET CENTRE HANGAR ONE, 2ND FLOOR, LONDON STANSTED AIRPORT, CM24 1RY
2012-03-08AR0121/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALLIX
2011-03-02AR0121/02/11 FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION FULL
2010-03-10AR0121/02/10 FULL LIST
2010-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 21/02/2010
2010-03-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 21/02/2010
2009-12-16AA28/02/09 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-10AA29/02/08 TOTAL EXEMPTION FULL
2008-12-10288aDIRECTOR APPOINTED ICMIS LIMITED
2008-12-10288aSECRETARY APPOINTED DOMIS LIMITED
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID JACKSON
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY PAULINE OLDHAM
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, THE MEAL HOUSE, WHALLEY FARM, WHITTINGTON, CHELTENHAM, GL50 4HZ
2008-02-21363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-02-21363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-08363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bSECRETARY RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288cSECRETARY'S PARTICULARS CHANGED
2005-03-04RES04£ NC 1000/50000 21/02/
2005-03-04288bSECRETARY RESIGNED
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TASMIN MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against TASMIN MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TASMIN MARINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-03-01 £ 11,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 TASMIN MARINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 3
Cash Bank In Hand 2012-03-01 £ 2,593
Current Assets 2012-03-01 £ 11,571
Debtors 2012-03-01 £ 8,978
Shareholder Funds 2012-03-01 £ 245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TASMIN MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASMIN MARINE LIMITED
Trademarks
We have not found any records of TASMIN MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASMIN MARINE 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as TASMIN MARINE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TASMIN MARINE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTASMIN MARINE LIMITEDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASMIN MARINE 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 TASMIN MARINE 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.