DEL-MARINE LIMITED

Register to unlock more data on OkredoRegister

DEL-MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769306

Incorporation date

30/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

60 Trerice Drive, Newquay, Cornwall TR7 2TECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Change of details for Mr Paul Sean Dugan as a person with significant control on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Paul Sean Dugan on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Paul Sean Dugan on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr James Patrick Dugan on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr James Patrick Dugan on 2024-04-24
dot icon24/04/2024
Registered office address changed from 103 Southbourne Road Bournemouth BH6 3QN to 60 Trerice Drive Newquay Cornwall TR7 2TE on 2024-04-24
dot icon24/04/2024
Change of details for Mr James Patrick Dugan as a person with significant control on 2024-04-24
dot icon24/04/2024
Change of details for Mr Paul Sean Dugan as a person with significant control on 2024-04-24
dot icon24/04/2024
Change of details for Mr James Patrick Dugan as a person with significant control on 2024-04-24
dot icon13/12/2023
Change of details for Mr James Patrick Dugan as a person with significant control on 2023-03-21
dot icon12/12/2023
Director's details changed for Mr Paul Sean Dugan on 2023-12-12
dot icon12/12/2023
Cessation of John Anthony Dugan as a person with significant control on 2023-03-03
dot icon12/12/2023
Director's details changed for Mr James Patrick Dugan on 2023-12-12
dot icon12/12/2023
Notification of James Patrick Dugan as a person with significant control on 2023-03-03
dot icon12/12/2023
Notification of Paul Sean Dugan as a person with significant control on 2023-03-03
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of John Anthony Dugan as a director on 2023-03-03
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/02/2018
Micro company accounts made up to 2016-12-31
dot icon07/02/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2014
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 103 Southbourne Road Bournemouth BH6 3QN on 2014-10-07
dot icon03/10/2014
Registered office address changed from 103 Southbourne Road Bournemouth Dorset BH6 3QN to 37 Commercial Road Poole Dorset BH14 0HU on 2014-10-03
dot icon15/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr Paul Sean Dugan as a director
dot icon14/06/2013
Appointment of Mr James Patrick Dugan as a director
dot icon11/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Julie Dugan as a secretary
dot icon16/02/2012
Termination of appointment of Julie Dugan as a secretary
dot icon02/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/01/2010
Director's details changed for John Anthony Dugan on 2009-10-31
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 30/11/08; no change of members
dot icon05/04/2009
Secretary's change of particulars / julie dugan / 05/01/2008
dot icon30/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 30/11/07; no change of members
dot icon29/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 30/11/05; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon30/11/2004
Return made up to 30/11/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 30/11/01; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 30/11/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 30/11/99; full list of members
dot icon07/12/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Return made up to 30/11/98; full list of members
dot icon09/11/1998
Registered office changed on 09/11/98 from: 12 monkton road borough green sevenoaks kent TN15 8SD
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Return made up to 30/11/97; full list of members
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 30/11/96; full list of members
dot icon10/11/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
Return made up to 30/11/95; change of members
dot icon27/03/1996
Full accounts made up to 1994-12-31
dot icon13/02/1996
Registered office changed on 13/02/96 from: 78 st. Johns rd tunbridge wells kent TN4 9PH
dot icon10/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/12/1993
Return made up to 30/11/93; full list of members
dot icon22/12/1992
Ad 01/12/92--------- £ si 2@1=2 £ ic 2/4
dot icon22/12/1992
Accounting reference date notified as 31/12
dot icon10/12/1992
Director resigned;new director appointed
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon30/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-50.98 % *

* during past year

Cash in Bank

£86,391.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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
5
164.95K
-
0.00
176.23K
-
2022
5
187.64K
-
0.00
86.39K
-
2022
5
187.64K
-
0.00
86.39K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

187.64K £Ascended13.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.39K £Descended-50.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugan, John Anthony
Director
30/11/1992 - 03/03/2023
2
Dugan, James Patrick
Director
11/06/2013 - Present
1
Dugan, Paul Sean
Director
11/06/2013 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DEL-MARINE LIMITED

DEL-MARINE LIMITED is an(a) Active company incorporated on 30/11/1992 with the registered office located at 60 Trerice Drive, Newquay, Cornwall TR7 2TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DEL-MARINE LIMITED?

toggle

DEL-MARINE LIMITED is currently Active. It was registered on 30/11/1992 .

Where is DEL-MARINE LIMITED located?

toggle

DEL-MARINE LIMITED is registered at 60 Trerice Drive, Newquay, Cornwall TR7 2TE.

What does DEL-MARINE LIMITED do?

toggle

DEL-MARINE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does DEL-MARINE LIMITED have?

toggle

DEL-MARINE LIMITED had 5 employees in 2022.

What is the latest filing for DEL-MARINE LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-30 with updates.