CERMAR MARITIME ENTERPRISES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CERMAR MARITIME ENTERPRISES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01601565

Incorporation date

03/12/1981

Size

Small

Contacts

Registered address

Registered address

First Floor Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1981)
dot icon04/08/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon03/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/10/2019
Termination of appointment of Baris Seckin Neng as a director on 2019-10-04
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/08/2018
Registered office address changed from 59a Brent Street London NW4 2EA to First Floor Winston House 349 Regents Park Road London N3 1DH on 2018-08-28
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/02/2018
Auditor's resignation
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/06/2010
Director's details changed for Baris Seckin Neng on 2010-03-29
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon29/08/2008
Accounts for a small company made up to 2007-12-31
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2008
Return made up to 31/03/08; full list of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from 59A brent street london NW4 2EA
dot icon03/03/2008
Registered office changed on 03/03/2008 from 8A heriot road london NW4 2DG
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon21/02/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon24/09/2003
Registered office changed on 24/09/03 from: level 2 international house ist katherines way london E1W 1UN
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Return made up to 31/03/01; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director's particulars changed
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon13/05/1999
Return made up to 31/03/99; no change of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Return made up to 31/03/97; full list of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Return made up to 31/03/96; no change of members
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 31/03/94; full list of members
dot icon22/07/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Return made up to 03/04/93; no change of members
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 03/04/92; no change of members
dot icon17/03/1992
Auditor's resignation
dot icon27/04/1991
Full accounts made up to 1990-12-31
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Return made up to 03/04/91; full list of members
dot icon17/07/1990
Full accounts made up to 1989-12-31
dot icon17/07/1990
Return made up to 14/06/90; full list of members
dot icon04/05/1990
Resolutions
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon18/01/1990
Return made up to 01/07/89; full list of members
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
£ nc 30000/48446
dot icon12/07/1989
Director resigned;new director appointed
dot icon26/08/1988
Full accounts made up to 1987-12-31
dot icon26/08/1988
Return made up to 06/07/88; full list of members
dot icon05/05/1988
Director resigned
dot icon19/08/1987
Director resigned
dot icon31/07/1987
Particulars of mortgage/charge
dot icon30/07/1987
Particulars of mortgage/charge
dot icon29/07/1987
Particulars of mortgage/charge
dot icon29/07/1987
Particulars of mortgage/charge
dot icon22/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 25/05/87; full list of members
dot icon16/06/1987
Particulars of mortgage/charge
dot icon04/08/1986
Full accounts made up to 1985-12-31
dot icon04/08/1986
Return made up to 05/06/86; full list of members
dot icon03/12/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
2
83.59K
-
0.00
17.93K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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

0

No PSC data available.

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 CERMAR MARITIME ENTERPRISES (U.K.) LIMITED

CERMAR MARITIME ENTERPRISES (U.K.) LIMITED is an(a) Active company incorporated on 03/12/1981 with the registered office located at First Floor Winston House, 349 Regents Park Road, London N3 1DH. There is currently no 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 CERMAR MARITIME ENTERPRISES (U.K.) LIMITED?

toggle

CERMAR MARITIME ENTERPRISES (U.K.) LIMITED is currently Active. It was registered on 03/12/1981 .

Where is CERMAR MARITIME ENTERPRISES (U.K.) LIMITED located?

toggle

CERMAR MARITIME ENTERPRISES (U.K.) LIMITED is registered at First Floor Winston House, 349 Regents Park Road, London N3 1DH.

What does CERMAR MARITIME ENTERPRISES (U.K.) LIMITED do?

toggle

CERMAR MARITIME ENTERPRISES (U.K.) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CERMAR MARITIME ENTERPRISES (U.K.) LIMITED?

toggle

The latest filing was on 04/08/2025: Accounts for a small company made up to 2024-12-31.