Company NameService Engineering Marine Limited
DirectorsRichard Ferguson and Christine Ferguson
Company StatusActive
Company Number03754387
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Ferguson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Bridge Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Secretary NameMrs Christine Ferguson
NationalityBritish
StatusCurrent
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Bridge Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Director NameMrs Christine Ferguson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bridge Street
Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone0191 2364602
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGlebe Cottage
24 Cottage Road
Wooler
Northumberland
NE71 6AD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWooler
WardWooler
Built Up AreaWooler

Financials

Year2013
Net Worth£1,085,769
Cash£990,080
Current Liabilities£102,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

28 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
14 February 2023Registered office address changed from 31 Bridge Street Seaton Burn Newcastle upon Tyne NE13 6EN to Glebe Cottage 24 Cottage Road Wooler Northumberland NE71 6AD on 14 February 2023 (1 page)
9 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 October 2020Memorandum and Articles of Association (8 pages)
1 October 2020Statement of company's objects (2 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2020Appointment of Mrs Christine Ferguson as a director on 1 September 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 April 2013Director's details changed for Richard Ferguson on 18 April 2013 (2 pages)
23 April 2013Director's details changed for Richard Ferguson on 18 April 2013 (2 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from 35 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne & Wear NE13 6AH on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 35 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne & Wear NE13 6AH on 17 April 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Secretary's details changed for Mrs Christine Ferguson on 19 April 2010 (1 page)
23 April 2010Director's details changed for Richard Ferguson on 19 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Christine Ferguson on 19 April 2010 (1 page)
23 April 2010Director's details changed for Richard Ferguson on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / christine ferguson / 12/05/2008 (1 page)
12 May 2008Secretary's change of particulars / christine ferguson / 12/05/2008 (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 19/04/06; full list of members (2 pages)
10 May 2006Return made up to 19/04/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Return made up to 19/04/05; full list of members (3 pages)
12 May 2005Return made up to 19/04/05; full list of members (3 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 19/04/04; full list of members (6 pages)
11 June 2004Return made up to 19/04/04; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 19/04/03; full list of members (6 pages)
18 June 2003Return made up to 19/04/03; full list of members (6 pages)
10 June 2002Ad 01/03/02--------- £ si 98@1 (2 pages)
10 June 2002Ad 01/03/02--------- £ si 98@1 (2 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 April 2000Return made up to 19/04/00; full list of members (6 pages)
27 April 2000Return made up to 19/04/00; full list of members (6 pages)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
19 April 1999Incorporation (16 pages)
19 April 1999Incorporation (16 pages)