Background WavePink WaveYellow Wave

ALUMINIUM MARINE CONSULTANTS LIMITED (06039354)

ALUMINIUM MARINE CONSULTANTS LIMITED (06039354) is an active UK company. incorporated on 2 January 2007. with registered office in East Cowes. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. ALUMINIUM MARINE CONSULTANTS LIMITED has been registered for 19 years.

Company Number
06039354
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Clarence Boatyard Clarence Boatyard, East Cowes, PO32 6TA
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMINIUM MARINE CONSULTANTS LIMITED

ALUMINIUM MARINE CONSULTANTS LIMITED is an active company incorporated on 2 January 2007 with the registered office located in East Cowes. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. ALUMINIUM MARINE CONSULTANTS LIMITED was registered 19 years ago.(SIC: 30110)

Status

active

Active since 19 years ago

Company No

06039354

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Clarence Boatyard Clarence Boatyard 72 Clarence Road East Cowes, PO32 6TA,

Previous Addresses

25 Castle Street East Cowes PO32 6rd England
From: 7 March 2019To: 1 October 2024
Suite E (South) Columbine Building Castle Street East Cowes Isle of Wight PO32 6EZ England
From: 5 July 2017To: 7 March 2019
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 22 January 2014To: 5 July 2017
Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
From: 31 March 2011To: 22 January 2014
Wentworth, Bay Road Freshwater Isle of Wight PO40 9QS
From: 2 January 2007To: 31 March 2011
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Feb 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Feb 18
Loan Secured
Feb 19
Director Joined
May 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 June 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
9 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
20 March 2017
AAMDAAMD
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
9 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
190190
Legacy
4 February 2008
353353
Legacy
4 February 2008
287Change of Registered Office
Legacy
24 March 2007
225Change of Accounting Reference Date
Incorporation Company
2 January 2007
NEWINCIncorporation