Company Information for MARITIME HERITAGE TRADING LIMITED
HQS WELLINGTON, VICTORIA EMBANKMENT, LONDON, WC2R 2PN,
|
Company Registration Number
08080789
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MARITIME HERITAGE TRADING LIMITED | ||
Legal Registered Office | ||
HQS WELLINGTON VICTORIA EMBANKMENT LONDON WC2R 2PN Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 08080789 | |
---|---|---|
Company ID Number | 08080789 | |
Date formed | 2012-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 06:08:28 |
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 |
---|---|---|
ALAN HASLAM |
||
JOHN HENRY CLEARY |
||
TREVOR GODBOLD |
||
ALAN HASLAM |
||
RAUL SCOTT PEREIRA |
||
PATRICK DENYS THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CORIN ROBINSON |
Director | ||
DAVID TREHARNE MORGAN |
Company Secretary | ||
RICHARD WILLIAM HUBERT JAMES |
Director | ||
STUART MICHAEL COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HERITAGE ALLIANCE | Director | 2015-12-03 | CURRENT | 2002-10-30 | Active | |
BOILER AND ENGINEERING SKILLS TRAINING TRUST | Director | 2012-09-11 | CURRENT | 2006-01-17 | Active | |
THE MARITIME HERITAGE TRUST | Director | 2011-11-22 | CURRENT | 1974-06-24 | Active | |
THE MARITIME HERITAGE TRUST | Director | 2018-08-01 | CURRENT | 1974-06-24 | Active | |
THE MARITIME HERITAGE TRUST | Director | 2012-03-27 | CURRENT | 1974-06-24 | Active | |
THE MARITIME HERITAGE TRUST | Director | 2011-11-22 | CURRENT | 1974-06-24 | Active | |
SCOTT PEREIRA LIMITED | Director | 2000-05-09 | CURRENT | 2000-05-09 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORIN ROBINSON | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/17 FROM 202 Lambeth Road London SE1 7JW | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Haslam on 2017-05-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN HASLAM on 2017-05-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patrick Denys Thompson on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HUBERT JAMES | |
AP03 | Appointment of Mr Alan Haslam as company secretary on 2016-03-01 | |
TM02 | Termination of appointment of David Treharne Morgan on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED MR ALAN HASLAM | |
AP01 | DIRECTOR APPOINTED MR RAUL SCOTT PEREIRA | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/07/2015 | |
CERTNM | Company name changed maritime heritage wales LIMITED\certificate issued on 12/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART COOK | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED STUART MICHAEL COOK | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 2 GREENWICH CHURCH STREET GREENWICH LONDON SE10 9BG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM HUBERT JAMES | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions
Creditors Due Within One Year | 2012-05-23 | £ 20,430 |
---|
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 MARITIME HERITAGE TRADING LIMITED
Called Up Share Capital | 2012-05-23 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-23 | £ 24,538 |
Current Assets | 2012-05-23 | £ 24,538 |
Shareholder Funds | 2012-05-23 | £ 4,108 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as MARITIME HERITAGE TRADING 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. |