Company NameSub Sea Cutting Limited
DirectorKevin James John Lawrence
Company StatusActive
Company Number06738510
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kevin James John Lawrence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months
RoleSub Sea Contractor
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Secretary NameMrs Christine Lawrence
StatusCurrent
Appointed01 August 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMr Philip Alan Bosten
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address55 Stephenson Way
Newton Aycliffe
Durham
DL5 7AF
Secretary NameMr Geoffrey David O'Hehir
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
North Road
Spennymoor
Durham
DL16 6EW
Director NameMr Barry David Robe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 31 January 2020)
RoleSub Sea Contractor
Country of ResidenceEngland
Correspondence Address5 Deal Close
South Beach Est
Blyth
Northumberland
NE24 3ST
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitesubsea-cutting.com
Email address[email protected]
Telephone07 836724329
Telephone regionMobile

Location

Registered Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
25 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
13 May 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
6 February 2020Change of details for Mr Kevin James John Lawrence as a person with significant control on 31 January 2020 (2 pages)
6 February 2020Cessation of Barry David Robe as a person with significant control on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Philip Alan Bosten as a director on 31 January 2020 (1 page)
6 February 2020Termination of appointment of Barry David Robe as a director on 31 January 2020 (1 page)
6 February 2020Cessation of Philip Alan Boston as a person with significant control on 31 January 2020 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Statement of capital following an allotment of shares on 21 February 2016
  • GBP 99
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 21 February 2016
  • GBP 99
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 January 2015Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages)
16 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages)
16 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
13 August 2014Termination of appointment of Geoffrey David O'hehir as a secretary on 1 August 2014 (1 page)
13 August 2014Appointment of Mrs Christine Lawrence as a secretary on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Geoffrey David O'hehir as a secretary on 1 August 2014 (1 page)
13 August 2014Appointment of Mrs Christine Lawrence as a secretary on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Geoffrey David O'hehir as a secretary on 1 August 2014 (1 page)
13 August 2014Appointment of Mrs Christine Lawrence as a secretary on 1 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(6 pages)
17 October 2013Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
7 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 December 2010Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 December 2009Director's details changed for Kevin James John Lawrence on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Barry David Robe on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Philip Alan Bosten on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Kevin James John Lawrence on 31 October 2009 (2 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Philip Alan Bosten on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Barry David Robe on 31 October 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 January 2009Director appointed kevin lawrence (2 pages)
16 January 2009Director appointed barry david robe (2 pages)
16 January 2009Director appointed kevin lawrence (2 pages)
16 January 2009Director appointed barry david robe (2 pages)
17 November 2008Director appointed philip alan bosten (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
17 November 2008Appointment terminated director richard hardbattle (1 page)
17 November 2008Appointment terminated secretary crs legal services LTD (1 page)
17 November 2008Appointment terminated secretary crs legal services LTD (1 page)
17 November 2008Secretary appointed geoffrey david o'hehir (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
17 November 2008Appointment terminated director richard hardbattle (1 page)
17 November 2008Director appointed philip alan bosten (2 pages)
17 November 2008Secretary appointed geoffrey david o'hehir (2 pages)
31 October 2008Incorporation (15 pages)
31 October 2008Incorporation (15 pages)