AUTOMARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252850

Incorporation date

09/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Albany Road, Weymouth, Dorset DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon13/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon23/07/2024
Director's details changed for Mr Edward James Lilley on 2024-07-17
dot icon23/07/2024
Secretary's details changed for Edward James Lilley on 2024-07-22
dot icon19/07/2024
Director's details changed for Mr Edward James Lilley on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Barry George Curtis on 2024-07-17
dot icon16/07/2024
Registered office address changed from Nelson House Nothe Parade Weymouth Dorset DT4 8TX to 14a Albany Road Weymouth Dorset DT4 9th on 2024-07-16
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon28/03/2024
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Nelson House Nothe Parade Weymouth Dorset DT4 8TX on 2024-03-28
dot icon16/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Director's details changed for Mr Barry George Curtis on 2020-08-10
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/11/2018
Secretary's details changed for Edward James Lilley on 2018-11-21
dot icon21/11/2018
Director's details changed for Edward James Lilley on 2018-11-21
dot icon18/06/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Director's details changed for Edward James Lilley on 2010-05-30
dot icon21/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2009
Return made up to 31/05/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/07/2008
Return made up to 31/05/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon20/04/2007
Nc inc already adjusted 15/01/07
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon19/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 31/05/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/07/2004
Return made up to 31/05/04; full list of members
dot icon01/04/2004
Return made up to 14/02/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/06/2003
Return made up to 31/05/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon04/07/2002
Return made up to 31/05/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-05-31
dot icon07/06/2000
Return made up to 31/05/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-05-31
dot icon05/06/1999
Return made up to 31/05/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-05-31
dot icon15/07/1998
Return made up to 31/05/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-05-31
dot icon12/06/1997
Return made up to 31/05/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-05-31
dot icon22/05/1996
Return made up to 31/05/96; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-05-31
dot icon01/06/1995
Return made up to 31/05/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-05-31
dot icon21/07/1994
Registered office changed on 21/07/94 from: 41A easton square portland dorset DT5 1BY
dot icon21/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1994
Return made up to 31/05/94; full list of members
dot icon13/12/1993
Accounts for a small company made up to 1993-05-31
dot icon25/05/1993
Return made up to 31/05/93; full list of members
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon05/01/1993
Return made up to 20/12/92; full list of members
dot icon21/09/1992
Certificate of change of name
dot icon01/04/1992
Accounts for a small company made up to 1991-05-31
dot icon11/12/1991
Return made up to 20/12/91; full list of members
dot icon09/04/1991
Ad 01/03/91--------- £ si 48910@1=48910 £ ic 978219/1027129
dot icon07/01/1991
Accounts for a small company made up to 1990-05-31
dot icon07/01/1991
Return made up to 20/12/90; full list of members
dot icon02/08/1990
Ad 31/05/88--------- £ si 978217@1
dot icon02/08/1990
Statement of affairs
dot icon14/06/1990
Accounts for a small company made up to 1989-05-31
dot icon14/06/1990
Return made up to 31/12/89; full list of members
dot icon05/06/1990
Ad 31/05/88--------- £ si 2@2=4 £ ic 978219/978223
dot icon01/12/1988
Wd 15/11/88 ad 31/05/88--------- £ si 978217@1=978217 £ ic 2/978219
dot icon28/10/1988
New director appointed
dot icon24/10/1988
Accounting reference date notified as 31/05
dot icon22/07/1988
Nc inc already adjusted
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon04/07/1988
Secretary resigned;director resigned
dot icon20/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1988
Registered office changed on 20/06/88 from: 124-128 city road, london EC1V 2NJ
dot icon09/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+16.91 % *

* during past year

Cash in Bank

£878,132.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.50M
-
0.00
588.02K
-
2022
2
2.60M
-
0.00
751.15K
-
2023
2
2.69M
-
0.00
878.13K
-
2023
2
2.69M
-
0.00
878.13K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.69M £Ascended3.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.13K £Ascended16.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Edward James
Director
25/05/1994 - Present
4
Lilley, Edward James
Secretary
25/05/1994 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMARINE SERVICES LIMITED

AUTOMARINE SERVICES LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at 14a Albany Road, Weymouth, Dorset DT4 9TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMARINE SERVICES LIMITED?

toggle

AUTOMARINE SERVICES LIMITED is currently Active. It was registered on 09/05/1988 .

Where is AUTOMARINE SERVICES LIMITED located?

toggle

AUTOMARINE SERVICES LIMITED is registered at 14a Albany Road, Weymouth, Dorset DT4 9TH.

What does AUTOMARINE SERVICES LIMITED do?

toggle

AUTOMARINE SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AUTOMARINE SERVICES LIMITED have?

toggle

AUTOMARINE SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for AUTOMARINE SERVICES LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-05-31.