CANAL MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANAL MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01479715

Incorporation date

18/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 The Oaks, Stanney Mill Lane, Chester CH2 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1980)
dot icon01/12/2025
Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to Unit 2 the Oaks Stanney Mill Lane Chester CH2 4HY on 2025-12-01
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-05-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/06/2019
Previous accounting period shortened from 2019-11-30 to 2019-05-31
dot icon01/05/2019
Current accounting period extended from 2019-05-31 to 2019-11-30
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Alan Robert Schofield on 2013-02-01
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for Mr Christopher Obrien on 2012-02-01
dot icon21/11/2011
Previous accounting period extended from 2011-02-28 to 2011-05-31
dot icon30/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Mr Christopher Obrien on 2011-02-01
dot icon30/03/2011
Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 2011-03-30
dot icon30/03/2011
Director's details changed for Mrs Georgina Obrien on 2011-02-01
dot icon30/03/2011
Director's details changed for Mr Alan Robert Schofield on 2011-02-01
dot icon30/03/2011
Director's details changed for Mr Christopher Obrien on 2011-02-01
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon28/02/2010
Director's details changed for Alan Robert Schofield on 2010-02-08
dot icon28/02/2010
Director's details changed for Christopher Obrien on 2010-02-08
dot icon28/02/2010
Director's details changed for Mrs Georgina Obrien on 2010-02-08
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 01/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/05/2008
Return made up to 01/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 01/02/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/02/2003
Return made up to 01/02/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon02/02/2002
Return made up to 01/02/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/02/2001
Return made up to 01/02/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-02-28
dot icon07/03/2000
Return made up to 01/02/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-02-28
dot icon12/08/1999
Registered office changed on 12/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB
dot icon23/04/1999
Return made up to 01/02/99; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-02-28
dot icon26/05/1998
Director's particulars changed
dot icon19/05/1998
Return made up to 01/02/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon21/01/1998
Registered office changed on 21/01/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab
dot icon20/01/1998
Accounts for a small company made up to 1997-02-28
dot icon05/09/1997
Registered office changed on 05/09/97 from: bran elda mud house lane burton south wirral L64 5TW
dot icon14/03/1997
Return made up to 01/02/97; full list of members
dot icon08/03/1997
Particulars of mortgage/charge
dot icon17/12/1996
Accounts for a small company made up to 1996-02-28
dot icon28/02/1996
Return made up to 01/02/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-02-28
dot icon01/03/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-02-28
dot icon10/03/1994
Return made up to 01/02/94; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-02-28
dot icon11/02/1993
Return made up to 01/02/93; full list of members
dot icon11/12/1992
Full accounts made up to 1992-02-28
dot icon10/06/1992
Return made up to 01/02/92; full list of members
dot icon20/01/1992
Full accounts made up to 1991-02-28
dot icon07/05/1991
Return made up to 21/02/91; full list of members
dot icon19/11/1990
Full accounts made up to 1990-02-28
dot icon05/04/1990
Full accounts made up to 1989-02-28
dot icon05/04/1990
Return made up to 21/02/90; full list of members
dot icon28/02/1990
Ad 05/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1990
New director appointed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Director resigned
dot icon15/02/1990
Return made up to 04/11/89; full list of members
dot icon15/02/1990
Return made up to 04/11/88; full list of members
dot icon30/01/1989
Full accounts made up to 1988-02-28
dot icon31/05/1988
Particulars of mortgage/charge
dot icon17/12/1987
Return made up to 04/11/87; full list of members
dot icon18/11/1987
Full accounts made up to 1987-02-28
dot icon28/02/1987
Full accounts made up to 1986-02-28
dot icon05/02/1987
Return made up to 27/11/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-02-28
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon18/02/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.27K
-
0.00
-
-
2021
4
12.27K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

12.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANAL MARINE SERVICES LIMITED

CANAL MARINE SERVICES LIMITED is an(a) Active company incorporated on 18/02/1980 with the registered office located at Unit 2 The Oaks, Stanney Mill Lane, Chester CH2 4HY. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CANAL MARINE SERVICES LIMITED?

toggle

CANAL MARINE SERVICES LIMITED is currently Active. It was registered on 18/02/1980 .

Where is CANAL MARINE SERVICES LIMITED located?

toggle

CANAL MARINE SERVICES LIMITED is registered at Unit 2 The Oaks, Stanney Mill Lane, Chester CH2 4HY.

What does CANAL MARINE SERVICES LIMITED do?

toggle

CANAL MARINE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CANAL MARINE SERVICES LIMITED have?

toggle

CANAL MARINE SERVICES LIMITED had 4 employees in 2021.

What is the latest filing for CANAL MARINE SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to Unit 2 the Oaks Stanney Mill Lane Chester CH2 4HY on 2025-12-01.