Company Information for ROYAL MARINES SHOP LTD
BUILDING 72 COMMANDO TRAINING CENTRE ROYAL MARINES, LYMPSTONE, EXMOUTH, EX8 5AR,
|
Company Registration Number
08015901
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROYAL MARINES SHOP LTD | ||
Legal Registered Office | ||
BUILDING 72 COMMANDO TRAINING CENTRE ROYAL MARINES LYMPSTONE EXMOUTH EX8 5AR Other companies in PO2 | ||
Previous Names | ||
|
Company Number | 08015901 | |
---|---|---|
Company ID Number | 08015901 | |
Date formed | 2012-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 15:51:22 |
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 |
---|---|---|
DAVID BRIAN COSFORD |
||
CHARLES WILLIAM PETER HOBSON |
||
DAVID PAUL MASON |
||
ANTHONY GEORGE EDWARD ROWE |
||
DEREK SARGENT |
||
RICHARD ANTHONY WINCHCOMBE SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE ELLIS |
Director | ||
PAUL ROOKE |
Director | ||
JOE LANE |
Director | ||
CRAIG KENNETH RIACH |
Director | ||
SIMON TIMOTHY CHICKEN |
Director | ||
MARK PAUL ORMROD |
Director | ||
MICHAEL JOHN STANBRIDGE |
Company Secretary | ||
JONATHAN WILLIAM WHITE |
Director | ||
HARRIS TATAKIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFECTUS AD LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Dissolved 2017-06-20 | |
INVICTUS CONSULTANTS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
5D SYSTEMS LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2013-10-15 | |
5D SERVICE LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Liquidation | |
5D BIOMASS LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Liquidation | |
BIOTECHNICAL ENERGY LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-10 | Liquidation | |
PROPERTY ASSIST CONSULTANTS LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Dissolved 2013-12-31 | |
5D ENERGY LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Dissolved 2015-02-17 | |
ROWE PROPERTIES (DEVON) LIMITED | Director | 2016-07-25 | CURRENT | 2013-10-29 | Active | |
19240 SHROUDS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
THE LANGDON LAND LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
SWRUGBY7'S LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
FIXED WIRELESS ACCESS SOLUTIONS LTD. | Director | 2013-07-18 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
THE EXETER DAILY LIMITED | Director | 2013-01-22 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
THE DAILY (UK) LIMITED | Director | 2013-01-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
PREMIER RUGBY LIMITED | Director | 2010-07-06 | CURRENT | 1995-08-31 | Active | |
PENHAVEN (ROSE COTTAGE) LIMITED | Director | 2010-05-28 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
PENHAVEN ESTATES LIMITED | Director | 2010-05-28 | CURRENT | 2009-10-20 | Active | |
THE CAST IRON POTS AND PANS COMPANY LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Active - Proposal to Strike off | |
POSH TRAILER HIRE LIMITED | Director | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2014-12-02 | |
SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED | Director | 2005-12-29 | CURRENT | 2005-11-29 | Active | |
FIRST DIVISION RUGBY LIMITED | Director | 2004-03-03 | CURRENT | 1996-01-18 | Active - Proposal to Strike off | |
WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED | Director | 2004-02-04 | CURRENT | 2003-03-06 | Active | |
MATFORD BUSINESS CENTRE LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
UTILITIES MANAGEMENT LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Dissolved 2014-07-08 | |
OTP BUILDING SERVICES LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SWT NET.COM LIMITED | Director | 2000-11-02 | CURRENT | 2000-11-02 | Dissolved 2014-07-08 | |
SOUTH WEST TELECOMS LIMITED | Director | 1997-12-29 | CURRENT | 1997-12-29 | Active | |
EXETER RUGBY GROUP PLC | Director | 1997-09-03 | CURRENT | 1997-02-03 | Active | |
EXETER RUGBY CLUB LIMITED | Director | 1997-02-18 | CURRENT | 1997-02-18 | Active | |
WEST EXE BUSINESS PARK LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-14 | Active | |
SWISP LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SOUTH WEST DATACOMMS LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SWT NETWORKS LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SWC CLOUD SERVICES LIMITED | Director | 1991-11-22 | CURRENT | 1990-11-22 | Active | |
SOUTH WEST COMMUNICATIONS GROUP LIMITED | Director | 1991-07-13 | CURRENT | 1984-11-14 | Active | |
THE ROYAL MARINES ASSOCIATION LIMITED | Director | 2015-12-30 | CURRENT | 2015-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PAUL RICHARD DENNING | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Kerri Leanne Mellor as company secretary on 2022-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GLEN IAN COPE | |
TM02 | Termination of appointment of Timothy Glen Ian Cope on 2022-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TWYCROSS | |
AP01 | DIRECTOR APPOINTED MR DUNCAN EDWARD MADDOCKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Anthony George Edward Rowe on 2021-02-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Timothy Glen Ian Cope as company secretary on 2021-02-23 | |
TM02 | Termination of appointment of Richard Anthony Winchcombe Spencer on 2021-02-23 | |
AP03 | Appointment of Mr Richard Anthony Winchcombe Spencer as company secretary on 2020-11-10 | |
TM02 | Termination of appointment of Charles Wilson on 2020-11-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON BELL OBE JP | |
AP01 | DIRECTOR APPOINTED MR RON BELL OBE JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
PSC02 | Notification of The Royal Marines Association- the Royal Marines Charity as a person with significant control on 2019-04-01 | |
PSC07 | CESSATION OF THE ROYAL MARINES ASSOCIATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Royal Marines Association-the Royal Marines Charity as a person with significant control on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SARGENT | |
AP03 | Appointment of Mr Charles Wilson as company secretary on 2020-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Central Office Building 32, Hms Excellent Whale Island Portsmouth Hampshire PO2 8ER | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MASON | |
CH01 | Director's details changed for Mr Charles William Peter Hobson on 2018-12-13 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GLEN IAN COPE | |
AP01 | DIRECTOR APPOINTED MR JAMES TWYCROSS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY WINCHCOMBE SPENCER | |
AP01 | DIRECTOR APPOINTED MR DEREK SARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROOKE | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles William Peter Hobson on 2018-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE LANE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED WO1 (RSM) DAVID PAUL MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG KENNETH RIACH | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY CHICKEN | |
AP01 | DIRECTOR APPOINTED MR PAUL ROOKE | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY CHICKEN | |
AP01 | DIRECTOR APPOINTED MR CRAIG KENNETH RIACH | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE EDWARD ROWE | |
AP01 | DIRECTOR APPOINTED MR MIKE ELLIS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOE LANE | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED RMA OPERATIONS LIMITED CERTIFICATE ISSUED ON 30/06/14 | |
RES15 | CHANGE OF NAME 28/05/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID COSFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ORMROD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STANBRIDGE | |
AR01 | 02/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM PETER HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIS TATAKIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
Creditors Due Within One Year | 2012-04-02 | £ 30,303 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-02 | £ 269 |
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 ROYAL MARINES SHOP LTD
Called Up Share Capital | 2012-04-02 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-02 | £ 24,106 |
Current Assets | 2012-04-02 | £ 28,885 |
Debtors | 2012-04-02 | £ 1,370 |
Fixed Assets | 2012-04-02 | £ 1,787 |
Shareholder Funds | 2012-04-02 | £ 100 |
Stocks Inventory | 2012-04-02 | £ 3,409 |
Tangible Fixed Assets | 2012-04-02 | £ 1,347 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as ROYAL MARINES SHOP LTD 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. |