CONSTRUCTION & MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05282236

Incorporation date

09/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon15/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon14/01/2026
Change of details for Caroline Kean as a person with significant control on 2026-01-14
dot icon14/01/2026
Change of details for Mr Paul Martin James Kean as a person with significant control on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Paul Martin James Kean on 2026-01-14
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon13/11/2023
Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE England to Windover House St. Ann Street Salisbury SP1 2DR on 2023-11-13
dot icon13/11/2023
Termination of appointment of Dorset Business Services Ltd as a secretary on 2023-11-13
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/03/2022
Change of details for Caroline Kean as a person with significant control on 2022-03-31
dot icon31/03/2022
Change of details for Mr Paul Martin James Kean as a person with significant control on 2022-03-31
dot icon31/03/2022
Director's details changed for Mr Paul Martin James Kean on 2022-03-31
dot icon17/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon18/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Change of details for Carrie Kean as a person with significant control on 2016-04-06
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon24/10/2018
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 2018-10-24
dot icon24/10/2018
Appointment of Dorset Business Services Ltd as a secretary on 2018-10-22
dot icon24/10/2018
Termination of appointment of Moore Stephens (South) Llp as a secretary on 2018-10-22
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of Moore Secretaries Limited as a secretary
dot icon29/09/2010
Appointment of Moore Stephens (South) Llp as a secretary
dot icon23/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon23/12/2009
Secretary's details changed for Moore Secretaries Limited on 2009-11-13
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 09/11/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 09/11/07; full list of members
dot icon15/01/2008
Secretary's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2007
Registered office changed on 26/06/07 from: 65 new street salisbury wiltshire SP1 2PH
dot icon23/02/2007
Return made up to 09/11/06; full list of members
dot icon11/11/2006
Particulars of mortgage/charge
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 09/11/05; full list of members
dot icon22/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon11/08/2005
Director's particulars changed
dot icon03/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon15/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon07/12/2004
Ad 09/11/04--------- £ si 999@1=999 £ ic 1/1000
dot icon09/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.71K
-
0.00
16.37K
-
2022
1
115.05K
-
0.00
25.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONSTRUCTION & MARINE SERVICES LIMITED

CONSTRUCTION & MARINE SERVICES LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION & MARINE SERVICES LIMITED?

toggle

CONSTRUCTION & MARINE SERVICES LIMITED is currently Active. It was registered on 09/11/2004 .

Where is CONSTRUCTION & MARINE SERVICES LIMITED located?

toggle

CONSTRUCTION & MARINE SERVICES LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does CONSTRUCTION & MARINE SERVICES LIMITED do?

toggle

CONSTRUCTION & MARINE SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & MARINE SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-09 with no updates.