Ctruk Marine Services Limited

DataGardener
ctruk marine services limited
in liquidation
Micro

Ctruk Marine Services Limited

10029037Private Limited With Share Capital

Suite 5 2Nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

26/02/2016

Company Age

10 years

Directors

0

Employees

SIC Code

30110

Risk

not scored

Company Overview

Registration, classification & business activity

Ctruk Marine Services Limited (10029037) is a private limited with share capital incorporated on 26/02/2016 (10 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 30110 - building of ships and floating structures.

Ctruk designs and builds a range of high-speed marine craft at its shipyard in essex, including its proven offshore multipurpose catamarans and swaths.our boats can be customised to perform any job that requires a reliable, safe, comfortable, and fast offshore workboat. our cutting-edge vacuum infus...

Private Limited With Share Capital
SIC: 30110
Micro
Incorporated 26/02/2016
NE33LS

Financial Overview

Total Assets

£1.76M

Liabilities

£1.45M

Net Assets

£306.5K

Cash

£217.2K

Key Metrics

3

Shareholders

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

35
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-02-2022
Resolution
Category:Resolution
Date:01-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-2016
Change Of Name Notice
Category:Change Of Name
Date:15-12-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Capital Allotment Shares
Category:Capital
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Incorporation Company
Category:Incorporation
Date:26-02-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date11/11/2020
Latest Accounts30/06/2020

Trading Addresses

Unit 5 Haven Road, Hythe, Colchester, Essex, CO28HT
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

441206302088
ctruk.com
Suite 5 2Nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE33LS