Company NameUK Docks Marine Services Teesside Limited
Company StatusActive
Company Number07585952
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous NameUkdocks Marine Services Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Gary Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Jonathan Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Christopher Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameMr Stuart William Syvret
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. River Drive
South Shields
Tyne And Wear
NE33 1LH

Contact

Websitewww.tslmarineservices.co.uk
Telephone0191 5674749
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address. River Drive
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Harold Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 March 2024 (2 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

23 December 2015Delivered on: 24 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
22 September 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Director's details changed for Mr Christopher Wilson on 31 March 2016 (2 pages)
10 June 2016Director's details changed for Mr Christopher Wilson on 31 March 2016 (2 pages)
24 December 2015Registration of charge 075859520002, created on 23 December 2015 (42 pages)
24 December 2015Registration of charge 075859520002, created on 23 December 2015 (42 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Registration of charge 075859520001, created on 14 December 2015 (33 pages)
21 December 2015Registration of charge 075859520001, created on 14 December 2015 (33 pages)
22 September 2015Memorandum and Articles of Association (34 pages)
22 September 2015Memorandum and Articles of Association (34 pages)
7 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(8 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(8 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(8 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2015Change of share class name or designation (2 pages)
29 June 2015Company name changed ukdocks marine services LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed ukdocks marine services LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(2 pages)
29 June 2015Change of name notice (2 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages)
30 September 2014Registered office address changed from C/O Wear Dock & Engineering Co South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Wear Dock & Engineering Co South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page)
30 September 2014Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Harold Wilson on 31 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Harold Wilson on 31 March 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 March 2011Incorporation (43 pages)
31 March 2011Incorporation (43 pages)