Torbay & Brixham Shipping Agents LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2016)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-06-30 Net Worth £1 0% Shareholder's funds £1 0%
MARINE & TOWAGE SERVICES GROUP LIMITED
Company type Private Limited Company , Active Company Number 05968913 Record last updated Thursday, March 16, 2023 3:41:52 PM UTC Official Address Winter Rule Lowin House Tregolls Road Truro There are 5 companies registered at this street
Postal Code TR12NA Sector sea, coastal, freight, water, transport
Searches Document Type Publication date Download link Registry Feb 28, 2023 Resignation of one Director (a man) Registry Jul 2, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jul 2, 2020 Resignation of one Shareholder (Above 75%) Registry Jul 2, 2020 Resignation of 2 people: one Director (a man) Registry Jul 2, 2020 Appointment of a man as Director Registry Nov 1, 2018 Appointment of a man as Director and Company Director Registry Sep 1, 2016 Appointment of a person as Shareholder (Above 75%) Registry Aug 27, 2014 Appointment of a man as None and Director Registry Aug 27, 2014 Appointment of a man as None and Director 1990... Registry Sep 26, 2013 Registration of a charge / charge code Financials Jun 21, 2013 Annual accounts Registry Jun 10, 2013 Annual return Registry May 11, 2013 Registration of a charge / charge code Registry May 11, 2013 Registration of a charge / charge code 1990... Registry Oct 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 1990... Registry Sep 12, 2012 Particulars of a mortgage or charge Registry Sep 12, 2012 Particulars of a mortgage or charge 1990... Financials Jul 2, 2012 Annual accounts Registry Jun 25, 2012 Annual return Registry May 28, 2012 Particulars of a mortgage or charge Registry May 28, 2012 Particulars of a mortgage or charge 1990... Registry Aug 12, 2011 Particulars of a mortgage or charge Registry Aug 6, 2011 Particulars of a mortgage or charge 1990... Financials Jun 29, 2011 Annual accounts Registry Jun 1, 2011 Annual return Registry Jun 1, 2011 Change of particulars for director Registry Jun 1, 2011 Change of particulars for secretary Registry Jul 7, 2010 Particulars of a mortgage or charge Registry Jul 7, 2010 Particulars of a mortgage or charge 1990... Financials Jun 29, 2010 Annual accounts Registry Jun 15, 2010 Annual return Registry Jun 15, 2010 Change of particulars for secretary Registry Mar 3, 2010 Particulars of a mortgage or charge Registry Feb 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Jun 29, 2009 Annual accounts Registry Jun 1, 2009 Annual return Registry Nov 28, 2008 Particulars of a mortgage or charge Financials Nov 25, 2008 Amended accounts Registry Nov 21, 2008 Particulars of a mortgage or charge Financials Aug 1, 2008 Annual accounts Registry Jul 15, 2008 Particulars of a mortgage or charge Registry Jul 15, 2008 Particulars of a mortgage or charge 1990... Registry Jul 15, 2008 Particulars of a mortgage or charge Registry Jun 2, 2008 Annual return Registry Apr 8, 2008 Change in situation or address of registered office Financials Aug 15, 2007 Annual accounts Registry Jul 17, 2007 Particulars of a mortgage or charge Registry Jul 17, 2007 Particulars of a mortgage or charge 1990... Registry Jun 29, 2007 Annual return Registry May 1, 2007 Alteration to memorandum and articles Registry Jan 6, 2007 Particulars of a mortgage or charge Registry Jan 6, 2007 Particulars of a mortgage or charge 1990... Registry Jan 6, 2007 Particulars of a mortgage or charge Registry Jan 6, 2007 Particulars of a mortgage or charge 1990... Registry Dec 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 31, 2006 Company name change Registry Oct 31, 2006 Company name change 5968... Registry Oct 31, 2006 Change of name certificate Registry Oct 17, 2006 Appointment of a man as Director Registry Sep 29, 2006 Particulars of a mortgage or charge Registry Sep 18, 2006 Change in situation or address of registered office Registry Sep 4, 2006 Alteration to memorandum and articles Registry Aug 11, 2006 Financial assistance for the acquisition of shares Registry Aug 11, 2006 Declaration in relation to assistance for the acquisition of shares Registry Aug 11, 2006 Miscellaneous document Registry Aug 11, 2006 Resignation of a director Registry Aug 11, 2006 Resignation of a director 1990... Registry Aug 11, 2006 Appointment of a secretary Registry Aug 11, 2006 Appointment of a director Registry Aug 11, 2006 Section 175 comp act 06 08 Registry Aug 9, 2006 Particulars of a mortgage or charge Registry Aug 4, 2006 Auditor's letter of resignation Registry Aug 2, 2006 Particulars of a mortgage or charge Registry Jul 27, 2006 Appointment of a man as Company Director and Director Registry Jun 7, 2006 Annual return Registry Apr 28, 2006 Resignation of a director Financials Mar 14, 2006 Annual accounts Registry Jun 9, 2005 Auditor's letter of resignation Financials Jun 6, 2005 Annual accounts Registry May 27, 2005 Annual return Registry Apr 20, 2005 Resignation of a director Registry Nov 19, 2004 Resignation of a director 1990... Registry Sep 9, 2004 Appointment of a director Registry Sep 9, 2004 Appointment of a director 1990... Registry Jun 8, 2004 Annual return Financials Jan 14, 2004 Annual accounts Registry Jun 10, 2003 Annual return Financials Jan 7, 2003 Annual accounts Registry Jun 19, 2002 Annual return Registry May 7, 2002 Change of accounting reference date Financials Apr 22, 2002 Annual accounts Registry Dec 18, 2001 Change in situation or address of registered office Registry Jul 11, 2001 Annual return Financials Mar 20, 2001 Annual accounts Registry Jun 5, 2000 Annual return Financials Apr 10, 2000 Annual accounts Registry Oct 25, 1999 Resignation of a director Registry Oct 25, 1999 Appointment of a director Registry Sep 16, 1999 Particulars of a mortgage or charge