Leigh
Lancashire
WN7 3PT
Director Name | Mr Thomas John McKechnie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Svein Odland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 08 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Barrie Thomas Sinclair |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E18 Croft Court Leigh Lancashire WN7 3PT |
Director Name | Mr Thomas John McKechnie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E18 Croft Court Leigh Lancashire WN7 3PT |
Director Name | Mr Trevor Leslie Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E18 Croft Court Leigh Lancashire WN7 3PT |
Director Name | Peter Terence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mrs Julie Paton McKechnie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E18 Croft Court Leigh Lancashire WN7 3PT |
Director Name | Odland Invest As (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Correspondence Address | 30 Lonningsflaten 5258 Blomsterdalen Norway |
Website | www.subseafluidservices.com/ |
---|---|
Telephone | 01942 608831 |
Telephone region | Wigan |
Registered Address | E18 Croft Court Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
78 at £1 | Subsea Fluids Group Limited 76.40% Ordinary A |
---|---|
210 at £0.01 | Karen Williams 2.06% Ordinary B |
11 at £1 | Sterling Holmen As 10.77% Ordinary A |
11 at £1 | Thomas Mckechnie 10.77% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,485 |
Cash | £7,882 |
Current Liabilities | £26,955 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Julie Paton Mckechnie as a director on 24 January 2019 (2 pages) |
25 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
3 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
15 February 2016 | Director's details changed for Svein Odland on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Svein Odland on 1 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Peter Terence Eccles on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Kim Darby on 1 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Peter Terence Eccles on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Kim Darby on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 February 2016 (2 pages) |
11 February 2016 | Sub-division of shares on 22 January 2016 (6 pages) |
11 February 2016 | Sub-division of shares on 22 January 2016 (6 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Termination of appointment of Trevor Leslie Williams as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Trevor Leslie Williams as a director on 28 February 2015 (1 page) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 December 2014 | Appointment of Kim Darby as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Peter Terence Eccles as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Peter Terence Eccles as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Kim Darby as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Thomas John Mckechnie as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Peter Terence Eccles as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Thomas John Mckechnie as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Svein Odland as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Thomas John Mckechnie as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Svein Odland as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Kim Darby as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Svein Odland as a director on 8 December 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
21 August 2012 | Appointment of Mr Trevor Leslie Williams as a director (2 pages) |
21 August 2012 | Appointment of Mr Trevor Leslie Williams as a director (2 pages) |
21 August 2012 | Termination of appointment of Thomas Mckechnie as a director (1 page) |
21 August 2012 | Termination of appointment of Odland Invest As as a director (1 page) |
21 August 2012 | Termination of appointment of Thomas Mckechnie as a director (1 page) |
21 August 2012 | Termination of appointment of Odland Invest As as a director (1 page) |
11 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
11 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
13 March 2012 | Registered office address changed from E18 Croft Court Walter Leigh Way Moss Industrial Estate WN7 3PT Lancashire WN7 3PT England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from E18 Croft Court Walter Leigh Way Moss Industrial Estate WN7 3PT Lancashire WN7 3PT England on 13 March 2012 (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|