Brixham
TQ5 9FW
Director Name | Mr Anthony Edward Wooles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Trudo Consulting PO Box 391 Cottesloe Wa 6911 Australia |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Tracy Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorne Farm Perranwell Station Truro Cornwall TR3 7LY |
Director Name | Mr Jon Martin Leonard Parslow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director Capt |
Country of Residence | England |
Correspondence Address | Kings Quay Kings Street Brixham TQ5 9FW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Tracy Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorne Farm Perranwell Station Truro Cornwall TR3 7LY |
Secretary Name | Rosemary Elizabeth Parslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2006) |
Role | Retired |
Correspondence Address | 17 St Micheals Road Ponsanooth Cornwall TR3 7ED |
Secretary Name | Mrs Rebecca Jane Parslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Polrudden Farm Pentewan St Austell Cornwall PL26 6BJ |
Director Name | Josephine Rose Pane |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Secretary Name | Josephine Rose Pane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Website | mtsgroupltd.com |
---|---|
Telephone | 01803 882214 |
Telephone region | Torquay |
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bhagwan Marine Pty Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,855,323 |
Gross Profit | £5,482,924 |
Net Worth | £11,450,604 |
Cash | £357,249 |
Current Liabilities | £2,750,847 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
30 June 2006 | Delivered on: 6 July 2006 Satisfied on: 7 August 2014 Persons entitled: Caterpillar Financial Services Corporation Classification: First priority statutory ship mortgage over the vessel valiant b official no 911789 (the "vessel") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment sixty-four shares in the vessel. Fully Satisfied |
---|---|
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 7 August 2014 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment supplemental to a first priority stautory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel valiant b official number 911789. see the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 7 August 2014 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of covenants supplemental to a first priority ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel valiant b official number 911789. see the mortgage charge document for full details. Fully Satisfied |
25 November 2003 | Delivered on: 26 November 2003 Satisfied on: 7 August 2014 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Nelson 44 build number MR3266. Fully Satisfied |
3 October 2003 | Delivered on: 10 October 2003 Satisfied on: 7 August 2014 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account current. Particulars: 64/64 shares in the ship 22.56 steel tug "doris k" official no 722884 and in its appurtenances. Fully Satisfied |
3 October 2003 | Delivered on: 10 October 2003 Satisfied on: 7 August 2014 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account current. Particulars: 64/64 shares in the ship 12.61M steel workboat/tug "valid" official no 902439 and in its appurtenances. Fully Satisfied |
9 July 2020 | Resolutions
|
---|---|
8 July 2020 | Termination of appointment of Jon Martin Leonard Parslow as a director on 2 July 2020 (1 page) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
13 May 2019 | Director's details changed for Mr Jon Martin Leonard Parslow on 1 May 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 November 2018 | Appointment of Mr Anthony Edward Wooles as a director on 1 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Lauri Keven Kannikoski on 13 November 2018 (2 pages) |
15 May 2018 | Full accounts made up to 30 June 2017 (16 pages) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 January 2018 | Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay Kings Street Brixham TQ5 9FW on 5 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 January 2018 | Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay Kings Street Brixham TQ5 9FW on 5 January 2018 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Full accounts made up to 30 June 2016 (16 pages) |
8 November 2017 | Full accounts made up to 30 June 2016 (16 pages) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
11 June 2016 | Resolutions
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Resolutions
|
11 June 2016 | Change of name notice (2 pages) |
17 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
17 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
15 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
8 May 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
8 May 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
7 January 2015 | Register inspection address has been changed to Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Register(s) moved to registered inspection location Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Register inspection address has been changed to Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page) |
7 January 2015 | Register(s) moved to registered inspection location Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ (1 page) |
6 September 2014 | Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages) |
6 September 2014 | Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages) |
2 September 2014 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page) |
7 August 2014 | Satisfaction of charge 1 in full (1 page) |
7 August 2014 | Satisfaction of charge 6 in full (1 page) |
7 August 2014 | Satisfaction of charge 1 in full (1 page) |
7 August 2014 | Satisfaction of charge 2 in full (1 page) |
7 August 2014 | Satisfaction of charge 4 in full (1 page) |
7 August 2014 | Satisfaction of charge 5 in full (1 page) |
7 August 2014 | Satisfaction of charge 2 in full (1 page) |
7 August 2014 | Satisfaction of charge 3 in full (1 page) |
7 August 2014 | Satisfaction of charge 3 in full (1 page) |
7 August 2014 | Satisfaction of charge 5 in full (1 page) |
7 August 2014 | Satisfaction of charge 4 in full (1 page) |
7 August 2014 | Satisfaction of charge 6 in full (1 page) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Jon Parslow on 28 June 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Rebecca Jane Parslow on 28 June 2013 (1 page) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Jon Parslow on 28 June 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Rebecca Jane Parslow on 28 June 2013 (1 page) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
21 December 2011 | Registered office address changed from Winter Rule Lowin House, Tregolls Road Truro Cornwall TR1 2NA on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Jon Parslow on 30 May 2011 (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Mrs Rebecca Jane Parslow on 30 May 2011 (2 pages) |
21 December 2011 | Registered office address changed from Winter Rule Lowin House, Tregolls Road Truro Cornwall TR1 2NA on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Jon Parslow on 30 May 2011 (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Mrs Rebecca Jane Parslow on 30 May 2011 (2 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
26 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
26 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
20 December 2009 | Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page) |
20 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page) |
20 December 2009 | Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page) |
20 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: empire wharf the docks falmouth cornwall TR11 4NR (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: empire wharf the docks falmouth cornwall TR11 4NR (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 15/12/05; full list of members (6 pages) |
20 March 2006 | Return made up to 15/12/05; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Return made up to 15/12/02; full list of members
|
17 February 2003 | Return made up to 15/12/02; full list of members
|
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: hawthorne farm perranwell station truro cornwall TR3 7LY (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: hawthorne farm perranwell station truro cornwall TR3 7LY (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members
|
26 January 2000 | Return made up to 15/12/99; full list of members
|
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
15 December 1998 | Incorporation (18 pages) |
15 December 1998 | Incorporation (18 pages) |