Maritime Atlantic Limited

DataGardener
maritime atlantic limited
live
Micro

Maritime Atlantic Limited

02987400Private Limited With Share Capital

Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, PO180TU
Incorporated

07/11/1994

Company Age

31 years

Directors

2

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Maritime Atlantic Limited (02987400) is a private limited with share capital incorporated on 07/11/1994 (31 years old) and registered in chichester, PO180TU. The company operates under SIC code 68209 and is classified as Micro.

Maritime atlantic limited is a real estate company based out of maritime house basin road north, hove, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 07/11/1994
PO180TU
1 employees

Financial Overview

Total Assets

£1.78M

Liabilities

£3.01M

Net Assets

£-1.23M

Turnover

£149.0K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

13

Registered

9

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2026
Capital Allotment Shares
Category:Capital
Date:10-03-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:10-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:20-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2009
Legacy
Category:Mortgage
Date:11-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/02/2025
Filing Date21/05/2024
Latest Accounts30/11/2022

Trading Addresses

Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex Po18 0Tu, PO180TURegistered
Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, BN37GS

Contact

01273248888
www.maritimehouse.com
Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, PO180TU