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

ICENI MARINE SERVICES LIMITED

FULWOOD ROAD SOUTH, FULWOOD ROAD, SUTTON IN ASHFIELD, NG17 2JZ,
Company Registration Number
06828026
Private Limited Company
Active

Company Overview

About Iceni Marine Services Ltd
ICENI MARINE SERVICES LIMITED was founded on 2009-02-24 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". Iceni Marine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICENI MARINE SERVICES LIMITED
 
Legal Registered Office
FULWOOD ROAD SOUTH
FULWOOD ROAD
SUTTON IN ASHFIELD
NG17 2JZ
Other companies in NG17
 
Filing Information
Company Number 06828026
Company ID Number 06828026
Date formed 2009-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB972468090  
Last Datalog update: 2024-04-06 14:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICENI MARINE SERVICES 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 ICENI MARINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
GRAHAM BRUCE KNOX
Director 2013-07-26
IAN PARRACK
Director 2013-07-26
RICHARD THURLOW
Director 2009-02-24
ALAN GERARD TURNER
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PARRACK
Company Secretary 2014-01-01 2017-10-26
GUY GIBSON
Director 2009-02-24 2017-07-31
WILLIAM STUART SHARP
Company Secretary 2013-07-26 2014-01-01
ALEXANDER GORDON TURNER
Director 2013-07-26 2014-01-01
KENNETH JOHN TURNER
Director 2009-08-24 2013-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE KNOX TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
GRAHAM BRUCE KNOX FRANCOME FABRICATIONS LIMITED Director 2014-01-01 CURRENT 1984-05-24 Active
GRAHAM BRUCE KNOX FLAMETEC LIMITED Director 2014-01-01 CURRENT 1987-03-09 Active
GRAHAM BRUCE KNOX TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
GRAHAM BRUCE KNOX TURNER AVIATION LIMITED Director 2014-01-01 CURRENT 1967-03-02 Active
GRAHAM BRUCE KNOX TURNER HIRE DRIVE LIMITED Director 2014-01-01 CURRENT 1985-04-24 Liquidation
GRAHAM BRUCE KNOX TURNER GROUNDSCARE LIMITED Director 2014-01-01 CURRENT 1993-06-24 Active
GRAHAM BRUCE KNOX WEST COAST DIESEL SERVICES LIMITED Director 2014-01-01 CURRENT 1998-08-07 Dissolved 2018-06-12
GRAHAM BRUCE KNOX TURNER ESTATE SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2001-06-08 Active
GRAHAM BRUCE KNOX P & S POWER GENERATION LIMITED Director 2014-01-01 CURRENT 2005-11-03 Dissolved 2018-06-12
GRAHAM BRUCE KNOX PE GENERATORS LIMITED Director 2014-01-01 CURRENT 2010-01-18 Dissolved 2018-06-12
GRAHAM BRUCE KNOX POWER ELECTRICS LIMITED Director 2014-01-01 CURRENT 1998-06-18 Liquidation
GRAHAM BRUCE KNOX TILSLEY & LOVATT LIMITED Director 2014-01-01 CURRENT 1945-11-02 Liquidation
GRAHAM BRUCE KNOX RISBOROUGH TURFCARE SUPPLIES LTD. Director 2014-01-01 CURRENT 1976-02-05 Active - Proposal to Strike off
GRAHAM BRUCE KNOX STAMFORD VAN & CAR HIRE LIMITED Director 2014-01-01 CURRENT 1988-03-23 Liquidation
GRAHAM BRUCE KNOX BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
GRAHAM BRUCE KNOX TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
GRAHAM BRUCE KNOX T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
GRAHAM BRUCE KNOX EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
GRAHAM BRUCE KNOX TURNER POWER SYSTEMS (UK) LIMITED Director 2005-05-03 CURRENT 2004-04-06 Dissolved 2018-07-03
GRAHAM BRUCE KNOX MITCHELL DIESEL LIMITED Director 2002-02-01 CURRENT 1974-08-02 Active
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ALAN GERARD TURNER TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ALAN GERARD TURNER PE GENERATORS LIMITED Director 2010-05-20 CURRENT 2010-01-18 Dissolved 2018-06-12
ALAN GERARD TURNER POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
ALAN GERARD TURNER TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
ALAN GERARD TURNER TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED Director 2007-12-20 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN GERARD TURNER BLUE CUBE PORTABLE COLD STORES LIMITED Director 2005-12-02 CURRENT 2005-11-03 Active
ALAN GERARD TURNER P & S POWER GENERATION LIMITED Director 2005-12-02 CURRENT 2005-11-03 Dissolved 2018-06-12
ALAN GERARD TURNER TURNER POWER SYSTEMS (UK) LIMITED Director 2004-04-29 CURRENT 2004-04-06 Dissolved 2018-07-03
ALAN GERARD TURNER T.G. POWER LIMITED Director 1998-11-25 CURRENT 1998-06-18 Active
ALAN GERARD TURNER WEST COAST DIESEL SERVICES LIMITED Director 1998-10-27 CURRENT 1998-08-07 Dissolved 2018-06-12
ALAN GERARD TURNER TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
ALAN GERARD TURNER FRANCOME FABRICATIONS LIMITED Director 1997-06-30 CURRENT 1984-05-24 Active
ALAN GERARD TURNER FLAMETEC LIMITED Director 1997-06-30 CURRENT 1987-03-09 Active
ALAN GERARD TURNER TURNER FABRICATION LIMITED Director 1992-11-13 CURRENT 1973-04-06 Liquidation
ALAN GERARD TURNER TURNER DIESEL CONTRACTS LIMITED Director 1992-11-13 CURRENT 1950-05-06 Dissolved 2018-06-19
ALAN GERARD TURNER TURNER ENGINE POWERED SERVICES LIMITED Director 1991-01-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER WILSON & WYLIE (SCOTLAND) LIMITED Director 1989-11-17 CURRENT 1979-10-05 Liquidation

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
2024-03-07CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2023-06-02DIRECTOR APPOINTED MR CRAIG CAMPBELL
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26
2017-10-26TM02Termination of appointment of Ian Parrack on 2017-10-26
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY GIBSON
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 600
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 600
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-13AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THURLOW / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GIBSON / 13/03/2014
2014-01-31AA01Current accounting period extended from 28/02/14 TO 28/03/14
2014-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-30AP03Appointment of Mr Ian Parrack as company secretary
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068280260015
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068280260014
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068280260015
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068280260014
2013-09-12AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2013-08-09AP03SECRETARY APPOINTED MR WILLIAM STUART SHARP
2013-08-09AP01DIRECTOR APPOINTED MR IAN PARRACK
2013-08-09AP01DIRECTOR APPOINTED MR ALEXANDER GORDON TURNER
2013-08-09AP01DIRECTOR APPOINTED MR ALAN GERARD TURNER
2013-08-02RES01ADOPT ARTICLES 26/07/2013
2013-07-23AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-14AR0124/02/13 FULL LIST
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-07AR0124/02/12 FULL LIST
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-27AR0124/02/11 FULL LIST
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THURLOW / 09/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GIBSON / 09/03/2010
2010-03-22AR0124/02/10 FULL LIST
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-25288aDIRECTOR APPOINTED KENNETH JOHN TURNER
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 65 BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AG ENGLAND
2009-09-2588(2)AD 24/08/09 GBP SI 200@1=200 GBP IC 400/600
2009-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICENI 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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICENI MARINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Satisfied CLOSE ASSET FINANCE LIMITED
2013-09-30 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2013-03-28 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2013-03-28 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2013-03-28 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2013-03-28 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2012-03-30 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-03-30 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2012-01-30 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2012-01-30 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVNANTS 2011-05-11 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE 2011-05-11 Satisfied CLOSE ASSET FINANCE LIMITED
MORTGAGE OF A SHIP 2011-03-30 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE OF A SHIP 2011-01-20 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ICENI MARINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICENI MARINE SERVICES LIMITED
Trademarks
We have not found any records of ICENI MARINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICENI 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 (82990 - Other business support service activities n.e.c.) as ICENI MARINE SERVICES 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
Outgoings
Business Rates/Property Tax
Business rates information was found for ICENI MARINE SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council 2 BATTERY GREEN ROAD LOWESTOFT NR32 1DD 5,90005.11.2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICENI 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 ICENI 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.