ABC BEACH MARINE LIMITED

Register to unlock more data on OkredoRegister

ABC BEACH MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636259

Incorporation date

22/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Beach Marine, The Riviera Sandgate, Folkestone CT20 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon07/10/2025
Appointment of Mr Stuart Baillie as a director on 2025-05-08
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon08/09/2022
Director's details changed for Mr Richard Daniels on 2017-08-02
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/10/2021
Appointment of Mrs Ann Marjorie Saxby as a director on 2021-10-18
dot icon29/10/2021
Termination of appointment of Paul Robert Yashpon as a director on 2021-10-18
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon02/09/2021
Termination of appointment of John Anthony Goodfellow as a director on 2021-07-20
dot icon02/09/2021
Termination of appointment of Brian Saxby as a director on 2021-08-31
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon02/10/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Appointment of Mr Martin Robert Davey as a director on 2017-11-01
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Mr Richard Daniels as a director on 2017-04-07
dot icon03/05/2017
Termination of appointment of Stephen Paul Blunt as a director on 2017-04-07
dot icon03/05/2017
Termination of appointment of Christine Hughes as a director on 2017-04-28
dot icon03/05/2017
Termination of appointment of Christine Hughes as a director on 2017-04-28
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Appointment of Mr Brian Saxby as a director
dot icon13/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon15/10/2012
Appointment of Mrs Christine Hughes as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon01/11/2011
Director's details changed for John Anthony Goodfellow on 2011-10-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Ian Kitchen as a director
dot icon17/03/2011
Termination of appointment of Ian Kitchen as a secretary
dot icon17/03/2011
Appointment of Stephen Paul Blunt as a director
dot icon16/03/2011
Appointment of Sarah Reardon as a director
dot icon11/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 14/09/08; no change of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 14/09/07; change of members
dot icon02/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 14/09/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 14/09/05; full list of members
dot icon17/10/2005
Director resigned
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 14/09/04; full list of members
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Return made up to 22/09/03; no change of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 22/09/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New secretary appointed
dot icon09/10/2001
Return made up to 22/09/01; change of members
dot icon20/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned
dot icon13/08/2001
Ad 29/09/00-06/07/01 £ si 2@2=4 £ ic 25/29
dot icon25/05/2001
Director resigned
dot icon25/05/2001
New director appointed
dot icon03/10/2000
Return made up to 22/09/00; change of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
New secretary appointed
dot icon10/12/1999
Return made up to 22/09/99; full list of members
dot icon09/11/1999
New director appointed
dot icon17/05/1999
Secretary resigned
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon12/01/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Ad 06/12/98--------- £ si 23@1=23 £ ic 2/25
dot icon02/10/1998
Secretary resigned
dot icon22/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reardon, Sarah
Director
10/03/2011 - Present
4
C & M SECRETARIES LIMITED
Nominee Secretary
22/09/1998 - 22/09/1998
1867
Upadhyaya, Dinesh Kumar
Director
05/01/1999 - 26/03/2001
6
Blunt, Stephen Paul
Director
10/03/2011 - 07/04/2017
4
Davey, Martin Robert
Director
01/11/2017 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC BEACH MARINE LIMITED

ABC BEACH MARINE LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Beach Marine, The Riviera Sandgate, Folkestone CT20 3AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABC BEACH MARINE LIMITED?

toggle

ABC BEACH MARINE LIMITED is currently Active. It was registered on 22/09/1998 .

Where is ABC BEACH MARINE LIMITED located?

toggle

ABC BEACH MARINE LIMITED is registered at Beach Marine, The Riviera Sandgate, Folkestone CT20 3AE.

What does ABC BEACH MARINE LIMITED do?

toggle

ABC BEACH MARINE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABC BEACH MARINE LIMITED?

toggle

The latest filing was on 07/10/2025: Appointment of Mr Stuart Baillie as a director on 2025-05-08.