MARINE COMPONENTS INTERNATIONAL LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
MARINE COMPONENTS INTERNATIONAL LIMITED is a Private Limited Company from ST. ALBANS and has the status: Active.
MARINE COMPONENTS INTERNATIONAL LIMITED was incorporated 33 years ago on 09/10/1990 and has the registered number: 02547201. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MARINE COMPONENTS INTERNATIONAL LIMITED was incorporated 33 years ago on 09/10/1990 and has the registered number: 02547201. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MARINE COMPONENTS INTERNATIONAL LIMITED - ST. ALBANS
This company is listed in the following categories:
52241 - Cargo handling for water transport activities
52241 - Cargo handling for water transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FIRST FLOOR, NEW BARNES MILL
ST. ALBANS
AL1 2HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SCOTT | Aug 1956 | British | Director | 2018-06-08 | CURRENT |
MRS JANET RUTH SCOTT | Secretary | 2018-08-21 | CURRENT | ||
MR JOSEPH NICHOLAS SCHNEIDER | Nov 1955 | American | Director | 2002-01-31 UNTIL 2015-07-13 | RESIGNED |
MR MARK JOHN SAUNDERS | Mar 1974 | British | Director | 2013-06-04 UNTIL 2016-09-09 | RESIGNED |
MS RUTH MARIE LEWIS | Jan 1974 | American | Director | 2016-08-19 UNTIL 2018-06-08 | RESIGNED |
ERIC JOHN CAVE | Jun 1934 | British | Director | RESIGNED | |
MR DAVID CAIN | Jan 1951 | British | Director | 2002-02-01 UNTIL 2013-06-20 | RESIGNED |
MRS JANE MARIE BENNETT | May 1948 | American | Director | 2014-10-07 UNTIL 2018-06-08 | RESIGNED |
MR BLAKE BENNETT | Sep 1945 | American | Director | RESIGNED | |
MR JOSEPH NICHOLAS SCHNEIDER | Nov 1955 | American | Secretary | 2002-01-31 UNTIL 2014-09-19 | RESIGNED |
MR MARK JOHN SAUNDERS | Secretary | 2014-09-19 UNTIL 2016-09-09 | RESIGNED | ||
MS RUTH MARIE LEWIS | Secretary | 2016-09-09 UNTIL 2018-06-08 | RESIGNED | ||
ERIC JOHN CAVE | Jun 1934 | British | Secretary | RESIGNED | |
MR CHARLES EDMUND SWEET | Feb 1956 | American | Director | 2016-08-19 UNTIL 2017-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Janet Ruth Scott | 2018-08-22 | 8/1951 | St. Albans |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Scott | 2018-06-08 | 8/1956 | St. Albans |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Jane Bennett | 2016-09-22 - 2018-06-08 | 5/1948 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marine Components International Limited | 2023-10-31 | 31-01-2023 | £62,037 Cash |
Marine Components International Limited | 2023-03-01 | 31-01-2022 | £93,336 Cash |
Marine Components International Limited | 2021-10-30 | 31-01-2021 | £194,231 Cash |
Marine Components International Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 31-01-2020 | £95,119 Cash £156,645 equity |
Marine Components International Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-09 | 31-01-2019 | £158,856 Cash £198,658 equity |
Marine Components International Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-04 | 31-01-2018 | £51,508 Cash £-178,056 equity |