CIVIL AND MARINE SLAG CEMENT LIMITED

Register to unlock more data on OkredoRegister

CIVIL AND MARINE SLAG CEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672659

Incorporation date

02/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1992)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Change of details for Civil and Marine (Holdings) Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon15/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon23/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Statement of company's objects
dot icon29/07/2013
Resolutions
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of David Jonathan Clarke as a director
dot icon22/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Appointment of Benjamin John Guyatt as a director
dot icon15/10/2010
Termination of appointment of Jonathan Morrish as a director
dot icon23/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon13/07/2010
Termination of appointment of Gary Whitehead as a director
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon31/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon28/01/2010
Director's details changed for Jonathan Peter Morrish on 2009-10-01
dot icon28/01/2010
Director's details changed for Christian Leclercq on 2009-10-01
dot icon28/01/2010
Director's details changed for Gary Nicholas Whitehead on 2009-10-01
dot icon28/01/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon20/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Return made up to 02/01/09; full list of members
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director's change of particulars / edward gretton / 23/09/2008
dot icon21/08/2008
Director appointed edward alexander gretton
dot icon21/08/2008
Director appointed gary nicholas whitehead
dot icon21/08/2008
Director appointed jonathan morrish
dot icon20/08/2008
Director appointed christian leclercq
dot icon20/08/2008
Appointment terminated director graham pattison
dot icon20/08/2008
Appointment terminated director gary mcardle
dot icon20/08/2008
Appointment terminated director and secretary graham dransfield
dot icon15/08/2008
Registered office changed on 15/08/2008 from 1 grosvenor place london SW1X 7JH
dot icon13/08/2008
Secretary appointed roger thomas virley tyson
dot icon13/03/2008
Appointment terminated director alan sindel
dot icon29/01/2008
Return made up to 02/01/08; full list of members
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon27/03/2007
Full accounts made up to 2005-12-31
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon06/02/2007
Secretary's particulars changed
dot icon01/02/2007
Return made up to 02/01/07; full list of members
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned
dot icon16/06/2006
New director appointed
dot icon06/06/2006
Registered office changed on 06/06/06 from: 1 grosvenor place london SW1X 7JH
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: maybrook house godstone road caterham surrey CR3 6RE
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Return made up to 02/01/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 02/01/05; full list of members; amend
dot icon19/01/2005
Return made up to 02/01/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 02/01/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 02/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon16/01/2002
Return made up to 02/01/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 02/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 02/01/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 02/01/99; full list of members
dot icon24/01/1999
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon12/01/1998
Return made up to 02/01/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Return made up to 02/01/97; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Director resigned
dot icon09/02/1996
Return made up to 02/01/96; full list of members
dot icon19/12/1995
New director appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon30/06/1995
Resolutions
dot icon30/06/1995
Resolutions
dot icon16/05/1995
Registered office changed on 16/05/95 from: london road grays essex RM16 1NL
dot icon23/01/1995
Return made up to 02/01/95; full list of members
dot icon03/01/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Director resigned
dot icon23/12/1994
Director resigned
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1994
Director resigned
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Return made up to 02/01/93; full list of members; amend
dot icon15/02/1994
Return made up to 02/01/94; change of members
dot icon08/02/1994
Certificate of reduction of share premium
dot icon31/01/1994
Court order
dot icon24/11/1993
Resolutions
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Registered office changed on 07/05/93 from: 21 holborn viaduct london EC1A 2DY
dot icon07/05/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Return made up to 02/01/93; full list of members
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Accounting reference date notified as 31/12
dot icon15/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Particulars of mortgage/charge
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon23/03/1992
Ad 17/03/92--------- £ si [email protected]=1539998 £ ic 2/1540000
dot icon23/03/1992
Nc inc already adjusted 17/03/92
dot icon23/03/1992
Memorandum and Articles of Association
dot icon23/03/1992
S-div 17/03/92
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon24/01/1992
Director resigned
dot icon24/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Certificate of change of name
dot icon16/01/1992
Director resigned;new director appointed
dot icon16/01/1992
Secretary resigned;new director appointed
dot icon16/01/1992
New secretary appointed;director resigned
dot icon16/01/1992
Registered office changed on 16/01/92 from: 2 baches street london N1 6UB
dot icon02/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Moore, Alexander Eric
Director
01/12/1995 - 01/01/2007
9
Quilez Somolinos, Alfredo
Director
06/09/2021 - Present
278
Gretton, Edward Alexander
Director
02/06/2008 - Present
388
Dowley, Robert Charles
Director
09/12/2013 - Present
274

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+
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 CIVIL AND MARINE SLAG CEMENT LIMITED

CIVIL AND MARINE SLAG CEMENT LIMITED is an(a) Active company incorporated on 02/01/1992 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 CIVIL AND MARINE SLAG CEMENT LIMITED?

toggle

CIVIL AND MARINE SLAG CEMENT LIMITED is currently Active. It was registered on 02/01/1992 .

Where is CIVIL AND MARINE SLAG CEMENT LIMITED located?

toggle

CIVIL AND MARINE SLAG CEMENT LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does CIVIL AND MARINE SLAG CEMENT LIMITED do?

toggle

CIVIL AND MARINE SLAG CEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIVIL AND MARINE SLAG CEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with updates.