BLUEWATER MARINE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BLUEWATER MARINE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08338894

Incorporation date

20/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Powerboat Centre, Pwllheli Marina, Pwllheli, Gwynedd LL53 5YTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2012)
dot icon16/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon13/01/2020
Change of details for Mrs Janice Harrison as a person with significant control on 2019-12-16
dot icon10/01/2020
Change of details for Mr Neville Allan Williams as a person with significant control on 2019-12-16
dot icon10/01/2020
Change of details for Mrs Janice Harrison as a person with significant control on 2019-12-16
dot icon10/01/2020
Director's details changed for Mrs Janice Margaret Harrison on 2019-12-16
dot icon10/01/2020
Director's details changed for Mrs Janice Margaret Harrison on 2019-12-16
dot icon10/10/2019
Registered office address changed from The Boatyard Pwllheli Marina Pwllheli LL53 5YW to The Powerboat Centre Pwllheli Marina Pwllheli Gwynedd LL53 5YT on 2019-10-10
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon31/10/2016
Micro company accounts made up to 2015-12-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Particulars of variation of rights attached to shares
dot icon26/01/2016
Change of share class name or designation
dot icon26/01/2016
Appointment of Mr Neville Williams as a director on 2015-12-18
dot icon26/01/2016
Appointment of Janice Margaret Harrison as a director on 2015-12-18
dot icon26/01/2016
Registered office address changed from East Barn Clifton Fields Lytham Road Clifton Preston Lancashire PR4 0XG to The Boatyard Pwllheli Marina Pwllheli LL53 5YW on 2016-01-26
dot icon26/01/2016
Termination of appointment of Karen Corless as a secretary on 2015-12-18
dot icon26/01/2016
Termination of appointment of Philip Lang Austin as a director on 2015-12-18
dot icon26/01/2016
Resolutions
dot icon14/08/2015
Micro company accounts made up to 2014-12-31
dot icon13/07/2015
Amended accounts for a dormant company made up to 2013-12-31
dot icon12/02/2015
Statement of capital following an allotment of shares on 2014-01-13
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Registered office address changed from Life Channel Group Clifton Fields Lytham Road Preston Lancs Pr4 Xg to East Barn Clifton Fields Lytham Road Clifton Preston Lancashire PR4 0XG on 2014-08-29
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-01-02
dot icon15/01/2013
Appointment of Ms Karen Corless as a secretary
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
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
-
35.84K
-
0.00
-
-
2022
-
47.62K
-
0.00
-
-
2022
-
47.62K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

47.62K £Ascended32.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Janice Margaret
Director
18/12/2015 - Present
3
Austin, Philip Lang
Director
20/12/2012 - 18/12/2015
45
Williams, Neville Allan
Director
18/12/2015 - Present
10
Corless, Karen
Secretary
15/01/2013 - 18/12/2015
-

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 BLUEWATER MARINE MANAGEMENT LTD

BLUEWATER MARINE MANAGEMENT LTD is an(a) Active company incorporated on 20/12/2012 with the registered office located at The Powerboat Centre, Pwllheli Marina, Pwllheli, Gwynedd LL53 5YT. There are currently 2 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 BLUEWATER MARINE MANAGEMENT LTD?

toggle

BLUEWATER MARINE MANAGEMENT LTD is currently Active. It was registered on 20/12/2012 .

Where is BLUEWATER MARINE MANAGEMENT LTD located?

toggle

BLUEWATER MARINE MANAGEMENT LTD is registered at The Powerboat Centre, Pwllheli Marina, Pwllheli, Gwynedd LL53 5YT.

What does BLUEWATER MARINE MANAGEMENT LTD do?

toggle

BLUEWATER MARINE MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLUEWATER MARINE MANAGEMENT LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-17 with no updates.