Background WavePink WaveYellow Wave

EAST WEST MARINE LIMITED (NI059484)

EAST WEST MARINE LIMITED (NI059484) is an active UK company. incorporated on 26 May 2006. with registered office in Ballyclare. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. EAST WEST MARINE LIMITED has been registered for 19 years. Current directors include DUNDEE, Charles Wesley.

Company Number
NI059484
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
55 Millbank Road, Ballyclare, BT39 0AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DUNDEE, Charles Wesley
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WEST MARINE LIMITED

EAST WEST MARINE LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Ballyclare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. EAST WEST MARINE LIMITED was registered 19 years ago.(SIC: 47990)

Status

active

Active since 19 years ago

Company No

NI059484

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

EAST WEST MARINE LIMITED
From: 26 May 2006To: 26 May 2006
Contact
Address

55 Millbank Road Templepatrick Ballyclare, BT39 0AS,

Previous Addresses

55 Millbank Road Templepatrick Bt39 Oas
From: 26 May 2006To: 3 August 2010
Timeline

7 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Left
May 16
Director Joined
May 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNDEE, Joan

Active
Millbank Road, BallyclareBT39 0AS
Secretary
Appointed 26 May 2006

DUNDEE, Charles Wesley

Active
Millbank Road, BallyclareBT39 0AS
Born September 1954
Director
Appointed 25 Nov 2020

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Secretary
Appointed 26 May 2006
Resigned 27 May 2006

CAUGHEY, Eoin

Resigned
1 Carrickree Mews, NewryBT34 3UG
Born August 1982
Director
Appointed 26 May 2006
Resigned 27 May 2006

DUNDEE, Darran Charles

Resigned
53 Millbank RoadBT39 OAS
Born September 1975
Director
Appointed 26 May 2006
Resigned 25 May 2016

LAING, Stuart

Resigned
Millbank Road, BallyclareBT39 0AS
Born July 1970
Director
Appointed 24 May 2016
Resigned 25 Nov 2020

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born December 1958
Director
Appointed 26 May 2006
Resigned 28 May 2006

Persons with significant control

1

Millbank Road, TemplepatrickBT39 0AS

Nature of Control

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

Filing History

55

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
15 July 2009
233(NI)233(NI)
Legacy
10 June 2008
371S(NI)371S(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
3 August 2007
296(NI)296(NI)
Legacy
8 August 2006
295(NI)295(NI)
Legacy
8 August 2006
296(NI)296(NI)
Legacy
8 August 2006
296(NI)296(NI)
Incorporation Company
26 May 2006
NEWINCIncorporation