Background WavePink WaveYellow Wave

PENINSULA MARINE SERVICES LTD (09470181)

PENINSULA MARINE SERVICES LTD (09470181) is a liquidation UK company. incorporated on 4 March 2015. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (30120). PENINSULA MARINE SERVICES LTD has been registered for 11 years. Current directors include GROVES, Christopher Ian.

Company Number
09470181
Status
liquidation
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Eastern Hanger Shaw Way, Plymouth, PL9 9XH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
GROVES, Christopher Ian
SIC Codes
30120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA MARINE SERVICES LTD

PENINSULA MARINE SERVICES LTD is an liquidation company incorporated on 4 March 2015 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120). PENINSULA MARINE SERVICES LTD was registered 11 years ago.(SIC: 30120)

Status

liquidation

Active since 11 years ago

Company No

09470181

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)

Next Due

Due by 12 November 2025
For period ending 29 October 2025
Contact
Address

Eastern Hanger Shaw Way Mount Batten Plymouth, PL9 9XH,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 1 August 2024
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 16 December 2020To: 10 February 2021
33 Mary Seacole Road Plymouth PL1 3JY England
From: 28 February 2019To: 16 December 2020
Units 7&8, Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX England
From: 5 August 2016To: 28 February 2019
48 Fore Street Saltash Cornwall PL12 6JL United Kingdom
From: 4 March 2015To: 5 August 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Jul 24
Director Left
Jul 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROVES, Christopher Ian

Active
Shaw Way, PlymouthPL9 9XH
Born December 1961
Director
Appointed 04 Mar 2015

DAUTH, Crystel Ann

Resigned
Shaw Way, PlymouthPL9 9XH
Born October 1968
Director
Appointed 04 Mar 2015
Resigned 01 Aug 2024

LOVE, Royston Frederick

Resigned
Shaw Way, PlymouthPL9 9XH
Born October 1952
Director
Appointed 22 Dec 2021
Resigned 01 Aug 2024

Persons with significant control

1

Mr Christopher Ian Groves

Active
Shaw Way, PlymouthPL9 9XH
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Liquidation Voluntary Appointment Of Liquidator
18 November 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
18 November 2025
LIQ10LIQ10
Resolution
30 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
30 April 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
30 April 2025
600600
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Incorporation Company
4 March 2015
NEWINCIncorporation