AIS MARINE LTD

Register to unlock more data on OkredoRegister

AIS MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08821357

Incorporation date

19/12/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit E, Quedgeley West Business Park, Gloucester GL2 4PACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon23/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon08/12/2025
Certificate of change of name
dot icon16/09/2025
Registration of charge 088213570005, created on 2025-09-12
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon15/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Resolutions
dot icon12/08/2024
Registration of charge 088213570004, created on 2024-08-08
dot icon12/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon12/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon12/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon12/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon28/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon28/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon28/04/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon28/12/2022
Change of details for Advanced Insulation Limited as a person with significant control on 2021-07-30
dot icon28/04/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon28/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon28/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon28/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon30/07/2021
Resolutions
dot icon03/06/2021
Accounts for a small company made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2020
Cessation of Advanced Insulation Group Limited as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Advanced Insulation Holdings Limited as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Growth Capital Partners Llp as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon17/12/2020
Cessation of Nicholas John Walter Parsons as a person with significant control on 2016-04-06
dot icon26/02/2020
Accounts for a small company made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon21/06/2018
Full accounts made up to 2017-09-30
dot icon24/04/2018
Change of details for Advanced Insulation Holdings Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Change of details for Advanced Insulation Group Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Change of details for Advanced Insulation Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon24/04/2018
Notification of Growth Capital Partners Llp as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Nicholas John Walter Parsons as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Advanced Insulation Holdings Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Advanced Insulation Group Limited as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon06/06/2017
Satisfaction of charge 088213570002 in full
dot icon06/06/2017
Satisfaction of charge 088213570001 in full
dot icon06/06/2017
Satisfaction of charge 088213570003 in full
dot icon27/04/2017
Appointment of Mr Andrew Mark King as a director on 2017-04-18
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon01/12/2016
Termination of appointment of Andrew Sweeney as a director on 2016-11-30
dot icon18/05/2016
Full accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/09/2015
Auditor's resignation
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon18/02/2015
Appointment of Mr Andrew Sweeney as a director on 2015-01-28
dot icon15/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/06/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon06/05/2014
Registration of charge 088213570003
dot icon02/05/2014
Registration of charge 088213570002
dot icon01/04/2014
Certificate of change of name
dot icon01/04/2014
Change of name notice
dot icon01/04/2014
Registration of charge 088213570001
dot icon27/03/2014
Director's details changed for Mr Simon Harry Sheppard on 2013-12-19
dot icon19/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Andrew Mark
Director
18/04/2017 - Present
33
Shepherd, Simon Harry
Director
19/12/2013 - Present
17
Andrew David Bennion
Director
19/12/2013 - Present
41
Sweeney, Andrew Jonathan
Director
28/01/2015 - 30/11/2016
11

Persons with Significant Control

2
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 AIS MARINE LTD

AIS MARINE LTD is an(a) Active company incorporated on 19/12/2013 with the registered office located at Unit E, Quedgeley West Business Park, Gloucester GL2 4PA. There are currently 3 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 AIS MARINE LTD?

toggle

AIS MARINE LTD is currently Active. It was registered on 19/12/2013 .

Where is AIS MARINE LTD located?

toggle

AIS MARINE LTD is registered at Unit E, Quedgeley West Business Park, Gloucester GL2 4PA.

What does AIS MARINE LTD do?

toggle

AIS MARINE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIS MARINE LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with updates.