Company NameMarine Production Technology Limited
DirectorsMichael Hibbert and Dawn Marie Corner
Company StatusActive
Company Number08526521
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Hibbert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greendford
Middlesex
UB6 0FX
Director NameDawn Marie Corner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Michael Hibbert
90.00%
Ordinary
1 at £1Dawn Marie Corner
10.00%
Ordinary

Financials

Year2014
Net Worth£30,929
Cash£56,753
Current Liabilities£48,624

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

8 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
30 May 2022Change of details for Mr Michael Hibbert as a person with significant control on 13 May 2022 (2 pages)
30 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 June 2020Appointment of Dawn Marie Corner as a director on 1 June 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 March 2019Change of details for Mr Michael Hibbert as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Director's details changed for Mr Michael Hibbert on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
6 June 2016Director's details changed for Mr Michael Hibbert on 13 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Michael Hibbert on 13 May 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(3 pages)
13 April 2015Director's details changed for Michael Hibbert on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Michael Hibbert on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
4 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
4 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
13 May 2013Incorporation (43 pages)
13 May 2013Incorporation (43 pages)