BIG C'S MARINE LIMITED

Register to unlock more data on OkredoRegister

BIG C'S MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02673441

Incorporation date

20/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, Park Road, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1991)
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Statement of affairs
dot icon22/05/2025
Appointment of a voluntary liquidator
dot icon22/05/2025
Registered office address changed from 11 Gore Grange Jowitt Drive New Milton BH25 6SB England to Langley House Park Road London N2 8EY on 2025-05-22
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon22/08/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon21/08/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon08/01/2023
Confirmation statement made on 2022-05-28 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon21/05/2020
Registered office address changed from 11 11 Gore Grange Jowitt Drive New Milton BH25 6SB England to 11 Gore Grange Jowitt Drive New Milton BH25 6SB on 2020-05-21
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon12/11/2019
Registered office address changed from Unit 8C Swanwick Marina Swanwick Southampton Hants SO31 1ZL England to 11 11 Gore Grange Jowitt Drive New Milton BH25 6SB on 2019-11-12
dot icon12/11/2019
Appointment of Mrs Irene Marie Sheffield as a secretary on 2019-11-12
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/03/2019
Amended micro company accounts made up to 2017-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Change of details for Mr Stephen Buchanan Curtis as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Stephen Buchanan Curtis on 2018-08-07
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2016
Registered office address changed from The Boat House Abbey Hill Netley Abbey Southampton SO31 5FA to Unit 8C Swanwick Marina Swanwick Southampton Hants SO31 1ZL on 2016-01-31
dot icon24/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Registered office address changed from 11 Bluebell Way Whiteley Fareham Hampshire PO15 7NU England to The Boat House Abbey Hill Netley Abbey Southampton SO31 5FA on 2015-08-04
dot icon21/06/2015
Registered office address changed from 18 White Heather Court, Hythe Marina Village Hythe Southampton SO45 6DT to 11 Bluebell Way Whiteley Fareham Hampshire PO15 7NU on 2015-06-21
dot icon28/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/11/2013
Registered office address changed from 18 White Heather Court, Hythe Marina Village Hythe Southampton SO45 6DT England on 2013-11-19
dot icon19/11/2013
Registered office address changed from Unit 11 Stone Pier Yard Warsash Hampshire SO31 9FR England on 2013-11-19
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Clive Curtis as a director
dot icon26/06/2012
Termination of appointment of Clive Curtis as a secretary
dot icon24/05/2012
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England on 2012-05-24
dot icon24/05/2012
Director's details changed for Stephen Buchanan Curtis on 2012-05-24
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon04/03/2010
Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 2010-03-04
dot icon04/03/2010
Director's details changed for Clive Derek Curtis on 2009-12-20
dot icon04/03/2010
Director's details changed for Stephen Buchanan Curtis on 2009-12-20
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 20/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 20/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 20/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 20/12/03; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 20/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/01/2002
Director's particulars changed
dot icon27/01/2002
Secretary's particulars changed;director's particulars changed
dot icon27/01/2002
Return made up to 20/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 20/12/00; full list of members
dot icon24/01/2001
Registered office changed on 24/01/01 from: 19A high street cobham surrey KT11 3DH
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Return made up to 20/12/99; full list of members
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
New secretary appointed
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/06/1999
Accounts for a small company made up to 1997-12-31
dot icon08/04/1999
Registered office changed on 08/04/99 from: 77 mortimers lane fair oak hampshire SO50 7BT
dot icon14/01/1999
Return made up to 20/12/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1996-12-31
dot icon10/06/1998
Accounts for a small company made up to 1995-12-31
dot icon29/12/1997
Return made up to 20/12/97; no change of members
dot icon16/12/1996
Return made up to 20/12/96; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1994-12-31
dot icon12/12/1995
Return made up to 20/12/95; no change of members
dot icon25/10/1995
Director resigned
dot icon13/12/1994
Return made up to 20/12/94; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1993-12-31
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon15/12/1993
Return made up to 20/12/93; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/03/1993
Ad 04/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1993
New director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon09/12/1992
Return made up to 20/12/92; full list of members
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Director resigned;new director appointed
dot icon14/01/1992
Accounting reference date notified as 31/12
dot icon03/01/1992
Registered office changed on 03/01/92 from: 83 leonard street london EC2A 4QS
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
Director resigned;new director appointed
dot icon20/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+13,423.22 % *

* during past year

Cash in Bank

£91,417.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.42M
-
0.00
676.00
-
2022
1
4.43M
-
0.00
91.42K
-
2022
1
4.43M
-
0.00
91.42K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.43M £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.42K £Ascended13.42K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
17/12/1991 - 20/12/1991
425
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
17/12/1991 - 20/12/1991
425
J.S.MANAGEMENT LIMITED
Corporate Secretary
20/12/1991 - 11/08/1992
2
Curtis, Stephen Buchanan
Director
04/01/1993 - Present
8
Mitchel, Jon Matthew
Director
20/12/1991 - 11/08/1992
12

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIG C'S MARINE LIMITED

BIG C'S MARINE LIMITED is an(a) Liquidation company incorporated on 20/12/1991 with the registered office located at Langley House, Park Road, London N2 8EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG C'S MARINE LIMITED?

toggle

BIG C'S MARINE LIMITED is currently Liquidation. It was registered on 20/12/1991 .

Where is BIG C'S MARINE LIMITED located?

toggle

BIG C'S MARINE LIMITED is registered at Langley House, Park Road, London N2 8EY.

What does BIG C'S MARINE LIMITED do?

toggle

BIG C'S MARINE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIG C'S MARINE LIMITED have?

toggle

BIG C'S MARINE LIMITED had 1 employees in 2022.

What is the latest filing for BIG C'S MARINE LIMITED?

toggle

The latest filing was on 22/05/2025: Resolutions.