Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SENTINEL MARINE LIMITED
Company Information for

SENTINEL MARINE LIMITED

THE EXCHANGE 1 EIGHTHFLOOR, 62 MARKET STREET, ABERDEEN, AB11 5PJ,
Company Registration Number
SC447222
Private Limited Company
Active

Company Overview

About Sentinel Marine Ltd
SENTINEL MARINE LIMITED was founded on 2013-04-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Sentinel Marine Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SENTINEL MARINE LIMITED
 
Legal Registered Office
THE EXCHANGE 1 EIGHTHFLOOR
62 MARKET STREET
ABERDEEN
AB11 5PJ
Other companies in AB11
 
Filing Information
Company Number SC447222
Company ID Number SC447222
Date formed 2013-04-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 18:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL MARINE 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.
Companies with same name SENTINEL MARINE LIMITED
The following companies were found which have the same name as SENTINEL MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENTINEL MARINE INVESTMENTS LIMITED THE EXCHANGE 1 EIGHTH FLOOR 62 MARKET STREET ABERDEEN AB11 5PJ Active Company formed on the 2007-04-24
SENTINEL MARINE FALKLAND ISLANDS LIMITED THE EXCHANGE 1 EIGHTH FLOOR 62 MARKET STREET ABERDEEN AB11 5PJ Active Company formed on the 2014-12-05
SENTINEL MARINE PTE. LTD. KEONG SAIK ROAD Singapore 089142 Active Company formed on the 2008-09-13
SENTINEL MARINE INC. 2505 OUTRIGGER LANE NAPLES FL 34104 Inactive Company formed on the 2011-12-05
SENTINEL MARINE SERVICES, INC. 6845 Whispering Pines Lane Grant FL 32949 Active Company formed on the 2013-07-11
SENTINEL MARINE UNDERWRITERS, LLC 4725 PIEDMONT ROW DR STE 600 CHARLOTTE NC 28210 Active Company formed on the 2018-04-25
SENTINEL MARINE PROJECT MANAGEMENT & CONSULTANCY PTY LTD Active Company formed on the 2021-07-15

Company Officers of SENTINEL MARINE LIMITED

Current Directors
Officer Role Date Appointed
VINCENT ALFRED SLATTERY
Company Secretary 2013-04-10
RORY STUART DEANS
Director 2013-04-10
JONATHAN CLIVE MITCHELL
Director 2013-04-10
JOHANNES FELIX LAMBERTUS MARIA SIMONS
Director 2016-05-01
VINCENT ALFRED SLATTERY
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
KOEN PETER PAUL MUNNIKSMA
Director 2016-02-01 2016-05-01
JOHANNES FELIX LAMBERTUS MARIA SIMONS
Director 2013-05-09 2016-02-01
CHARLES MARSHALL SCOTT
Director 2013-04-10 2013-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
RORY STUART DEANS SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
RORY STUART DEANS THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2014-07-20 CURRENT 1979-12-31 Active
RORY STUART DEANS SENTINEL RANGER LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
RORY STUART DEANS SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RORY STUART DEANS SENTINEL OFFSHORE HOLDINGS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
RORY STUART DEANS SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
RORY STUART DEANS R DAVIDSON LIMITED Director 2011-03-01 CURRENT 2005-05-10 Liquidation
RORY STUART DEANS GENNY HIRE LIMITED Director 2010-01-26 CURRENT 2008-12-05 Active
RORY STUART DEANS SENTINEL MARINE INVESTMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
JONATHAN CLIVE MITCHELL SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
JONATHAN CLIVE MITCHELL SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
JONATHAN CLIVE MITCHELL SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
JONATHAN CLIVE MITCHELL SENTINEL MARINE INVESTMENTS LIMITED Director 2013-02-11 CURRENT 2007-04-24 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL RANGER LIMITED Director 2016-05-01 CURRENT 2014-02-13 Active - Proposal to Strike off
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE HOLDINGS LIMITED Director 2016-05-01 CURRENT 2013-04-11 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2016-05-01 CURRENT 2013-11-26 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2016-05-01 CURRENT 2014-01-06 Active - Proposal to Strike off
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2016-05-01 CURRENT 2015-03-31 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL OFFSHORE VESSELS LIMITED Director 2016-05-01 CURRENT 2013-04-10 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL CREWING LIMITED Director 2016-05-01 CURRENT 2013-04-11 Active
JOHANNES FELIX LAMBERTUS MARIA SIMONS SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2016-05-01 CURRENT 2014-12-05 Active
VINCENT ALFRED SLATTERY SENTINEL OFFSHORE VESSELS 54 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
VINCENT ALFRED SLATTERY SENTINEL MARINE FALKLAND ISLANDS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
VINCENT ALFRED SLATTERY SENTINEL OFFSHORE VESSELS 3 LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
VINCENT ALFRED SLATTERY SENTINEL OFFSHORE VESSELS 2 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
VINCENT ALFRED SLATTERY SENTINEL CREWING LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
VINCENT ALFRED SLATTERY SENTINEL OFFSHORE VESSELS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active

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
2024-09-04APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BLACK
2024-09-03DIRECTOR APPOINTED MR ROBERT WILLIAM FERRARI
2024-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-11DIRECTOR APPOINTED KENG LIN LEE
2024-03-08DIRECTOR APPOINTED CHEE WEE CHERN
2024-03-05APPOINTMENT TERMINATED, DIRECTOR RODERIK SPRONK
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN RAS
2023-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220039
2022-08-11PSC05Change of details for Sentinel Offshore Holdings Limited as a person with significant control on 2022-08-11
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220038
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4472220028
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE SC4472220037
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220037
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC4472220034
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC4472220035
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE SC4472220036
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220034
2021-11-23AP01DIRECTOR APPOINTED MR RODERIK SPRONK
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURITS WOUTER LEONARD VAN LEEUWEN
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-13AD03Registers moved to registered inspection location of 14 Carden Place Aberdeen AB10 1UR
2021-04-13AD02Register inspection address changed to 14 Carden Place Aberdeen AB10 1UR
2021-04-01AP04Appointment of Mackinnons Solicitors Llp as company secretary on 2021-04-01
2021-04-01AP01DIRECTOR APPOINTED JOHN ALEXANDER BLACK
2021-03-24TM02Termination of appointment of Vincent Alfred Slattery on 2021-03-24
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ALFRED SLATTERY
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220033
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4472220004
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21MR05
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220029
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220028
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-14AP01DIRECTOR APPOINTED MR MAURITS WOUTER LEONARD VAN LEEUWEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES FELIX LAMBERTUS MARIA SIMONS
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220027
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220026
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220025
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220024
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220023
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220022
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220021
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220020
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220019
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220018
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220017
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08MR05
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220016
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220015
2017-05-18466(Scot)Alter floating charge SC4472220013
2017-05-12466(Scot)Alter floating charge SC4472220002
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220014
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220013
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220012
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220011
2016-05-16AP01DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KOEN MUNNIKSMA
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220010
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0131/03/16 FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIMONS
2016-02-03AP01DIRECTOR APPOINTED MR KOEN PETER PAUL MUNNIKSMA
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220009
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220008
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220007
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0131/03/15 FULL LIST
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4472220001
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220006
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220005
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220004
2015-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-01-26RES13TRANSACTIONS CONTEMPLATED BY THE FINANCE DOCUMENTS (AS DEFINED IN THE FACILITIES AGREEMENT) IS APPROVED 12/01/2015
2015-01-26RES01ALTER ARTICLES 12/01/2015
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220003
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220002
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM NAVIGATOR HOUSE FIRST FLOOR WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 2ND FLOOR PIONEER HOUSE WATERLOO QUAY ABERDEEN AB11 5DE
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0131/03/14 FULL LIST
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4472220001
2013-05-16RES01ADOPT ARTICLES 10/05/2013
2013-05-09AP01DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS
2013-04-12AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 14 CARDEN PLACE ABERDEEN AB10 1UR SCOTLAND
2013-04-12AP03SECRETARY APPOINTED VINCENT ALFRED SLATTERY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2013-04-12AP01DIRECTOR APPOINTED MR VINCENT ALFRED SLATTERY
2013-04-12AP01DIRECTOR APPOINTED MR JONATHAN CLIVE MITCHELL
2013-04-12AP01DIRECTOR APPOINTED MR RORY STUART DEANS
2013-04-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SENTINEL MARINE 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 SENTINEL MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-21 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-21 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-21 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-21 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-21 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-20 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-20 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-11-20 Outstanding NIBC BANK N.V. (AS SECURITY AGENT)
2017-07-07 Outstanding CLYDESDALE BANK PLC
2017-06-23 Outstanding CLYDESDALE BANK PLC
2017-05-05 Outstanding CLYDESDALE BANK PLC
2017-05-04 Outstanding CLYDESDALE BANK PLC
2016-07-15 PART of the property or undertaking has been released from charge NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-07-15 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-04-21 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY AGENT)
2015-11-05 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY AGENT)
2015-11-05 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY AGENT)
2015-06-04 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY AGENT)
2015-02-11 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY AGENT)
2015-02-11 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY AGENT)
2015-01-27 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY AGENT
2015-01-22 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY AGENT
2015-01-22 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE AS SECURITY AGENT
2013-07-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2019-12-31

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 SENTINEL MARINE LIMITED

Intangible Assets
Patents
We have not found any records of SENTINEL MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTINEL MARINE LIMITED
Trademarks
We have not found any records of SENTINEL MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTINEL 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 (70100 - Activities of head offices) as SENTINEL MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENTINEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTINEL 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 SENTINEL 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.