Mammoet Offshore Services Limited

DataGardener
live
Small

Mammoet Offshore Services Limited

01708850Private Limited With Share Capital

New Road, Hixon, Staffordshire, ST180PE
Incorporated

23/03/1983

Company Age

43 years

Directors

1

Employees

43

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

Mammoet Offshore Services Limited (01708850) is a private limited with share capital incorporated on 23/03/1983 (43 years old) and registered in staffordshire, ST180PE. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 23/03/1983
ST180PE
43 employees

Financial Overview

Total Assets

£19.10M

Liabilities

£8.74M

Net Assets

£10.36M

Turnover

£14.96M

Cash

£732.0K

Key Metrics

43

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

50

Registered

0

Outstanding

0

Part Satisfied

50

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2021
Resolution
Category:Resolution
Date:17-12-2020
Change Of Name Notice
Category:Change Of Name
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Capital Allotment Shares
Category:Capital
Date:28-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2016
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:03-10-2016
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:03-10-2016
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:03-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Memorandum Articles
Category:Incorporation
Date:22-07-2013
Resolution
Category:Resolution
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Legacy
Category:Mortgage
Date:04-04-2013

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months24

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

New Road, Hixon, Stafford, Staffordshire, ST180PERegistered

Contact

01782977150
New Road, Hixon, Staffordshire, ST180PE