MARINA SEAVIEW LTD

Register to unlock more data on OkredoRegister

MARINA SEAVIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12602896

Incorporation date

14/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2023)
dot icon18/06/2025
Termination of appointment of Neville Taylor as a director on 2025-01-01
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Registered office address changed from 221-223 Wimbledon Park Road London SW18 5RH England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-04-26
dot icon26/04/2024
Notification of Namare Grp Ltd as a person with significant control on 2024-04-18
dot icon26/04/2024
Cessation of Mohammad Samirul Hussain as a person with significant control on 2024-04-18
dot icon26/04/2024
Termination of appointment of Jubir Hussain as a director on 2024-04-18
dot icon26/04/2024
Appointment of Mr Neville Taylor as a director on 2024-04-18
dot icon26/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon09/02/2024
Termination of appointment of Mario Aleppo Murphy as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Mohammed Samirul Hussain as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Abul Housan as a director on 2024-02-01
dot icon09/02/2024
Termination of appointment of Ravi Parmar as a director on 2024-02-01
dot icon30/08/2023
Micro company accounts made up to 2022-08-31
dot icon27/03/2023
Appointment of Mr Mario Aleppo Murphy as a director on 2023-03-21
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon21/03/2023
Cessation of Jubir Hussain as a person with significant control on 2023-03-20
dot icon21/03/2023
Notification of Mohammad Samirul Hussain as a person with significant control on 2023-03-20
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon16/02/2023
Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to 221-223 Wimbledon Park Road London SW18 5RH on 2023-02-17
dot icon16/02/2023
Previous accounting period extended from 2022-05-31 to 2022-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.84K
-
0.00
-
-
2022
8
27.32K
-
0.00
-
-
2022
8
27.32K
-
0.00
-
-

Employees

2022

Employees

8 Ascended100 % *

Net Assets(GBP)

27.32K £Descended-52.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aleppo Murphy, Mario
Director
21/03/2023 - 01/02/2024
15
Housan, Abul
Director
26/09/2022 - 01/02/2024
24
Hussain, Jubir
Director
14/05/2020 - 18/04/2024
19
Hussain, Mohammed Samirul
Director
26/09/2022 - 01/02/2024
-
Parmar, Ravi
Director
26/09/2022 - 01/02/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MARINA SEAVIEW LTD

MARINA SEAVIEW LTD is an(a) Active company incorporated on 14/05/2020 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MARINA SEAVIEW LTD?

toggle

MARINA SEAVIEW LTD is currently Active. It was registered on 14/05/2020 .

Where is MARINA SEAVIEW LTD located?

toggle

MARINA SEAVIEW LTD is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does MARINA SEAVIEW LTD do?

toggle

MARINA SEAVIEW LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does MARINA SEAVIEW LTD have?

toggle

MARINA SEAVIEW LTD had 8 employees in 2022.

What is the latest filing for MARINA SEAVIEW LTD?

toggle

The latest filing was on 18/06/2025: Termination of appointment of Neville Taylor as a director on 2025-01-01.