STS MARINE SOLUTIONS (UK) LIMITED - SUNDERLAND
Company Profile | Company Filings |
Overview
STS MARINE SOLUTIONS (UK) LIMITED is a Private Limited Company from SUNDERLAND and has the status: Active.
STS MARINE SOLUTIONS (UK) LIMITED was incorporated 39 years ago on 14/05/1984 and has the registered number: 01815855. The accounts status is FULL and accounts are next due on 30/09/2024.
STS MARINE SOLUTIONS (UK) LIMITED was incorporated 39 years ago on 14/05/1984 and has the registered number: 01815855. The accounts status is FULL and accounts are next due on 30/09/2024.
STS MARINE SOLUTIONS (UK) LIMITED - SUNDERLAND
This company is listed in the following categories:
52220 - Service activities incidental to water transportation
52220 - Service activities incidental to water transportation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 THE CLOISTERS
SUNDERLAND
TYNE & WEAR
SR2 7BD
This Company Originates in : United Kingdom
Previous trading names include:
TEEKAY MARINE SOLUTIONS LTD (until 05/05/2020)
TEEKAY MARINE SOLUTIONS LTD (until 05/05/2020)
SPT MARINE SERVICES LTD (until 27/09/2015)
MELBOURNE MARINE SERVICES LIMITED (until 14/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUART GODDARD | Jul 1978 | British | Director | 2019-08-13 | CURRENT |
CHRISTOPHER MCGREEVY | Feb 1971 | Secretary | 2008-02-08 | CURRENT | |
MR KEITH BUSUTTIL | Jul 1981 | Maltese | Director | 2020-06-05 | CURRENT |
MR CHRISTOPHER MCGREEVY | Feb 1971 | British | Director | 2020-04-30 | CURRENT |
DONALD BUTLER | Sep 1938 | British | Director | 1997-10-30 UNTIL 2003-12-01 | RESIGNED |
TRYGVE DYRLIE | Apr 1971 | Norwegian | Director | 2008-02-08 UNTIL 2008-12-31 | RESIGNED |
BENTE KARIN FLOE | Aug 1961 | Norwegian | Director | 2008-02-08 UNTIL 2015-07-31 | RESIGNED |
OLE JACOB DIESEN | Nov 1947 | Director | 2006-07-31 UNTIL 2007-11-01 | RESIGNED | |
MR IAN LAWS | Apr 1956 | British | Director | 2020-05-05 UNTIL 2023-02-08 | RESIGNED |
MR IAN LAWS | Apr 1956 | British | Director | 1993-07-20 UNTIL 2018-04-30 | RESIGNED |
DR MARTIN WELSH | Sep 1963 | British | Director | 2001-11-30 UNTIL 2008-12-31 | RESIGNED |
MRS ANNE ELIZABETH LIVERSEDGE | Jan 1968 | British | Director | 2015-09-25 UNTIL 2020-04-30 | RESIGNED |
PER VOIE | Jan 1952 | Usa | Director | 2006-07-31 UNTIL 2007-11-01 | RESIGNED |
MR TIMOTHY EDWARD HORNE | Apr 1967 | British | Director | 2015-07-31 UNTIL 2018-04-17 | RESIGNED |
MARJORIE ANN WILLMOTT | Secretary | RESIGNED | |||
EDWARD CHARLES WILLMOTT | Jul 1947 | British | Secretary | 1993-12-01 UNTIL 2001-11-30 | RESIGNED |
WILLIAM WARNEMENT JNR | May 1967 | Secretary | 2006-07-31 UNTIL 2008-02-08 | RESIGNED | |
MR BRIAN ANTHONY MACKENOW | May 1948 | British | Secretary | 2001-11-30 UNTIL 2006-07-31 | RESIGNED |
EDWARD CHARLES WILLMOTT | Jul 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hili Logistics Limited | 2022-04-30 - 2022-04-30 | Marsa Mrs 3000 | Ownership of shares 75 to 100 percent | |
Miss Annabel Hili | 2022-04-30 - 2022-04-30 | 10/1991 | Sunderland Tyne & Wear | Ownership of shares 25 to 50 percent |
Mr Peter Hili | 2022-04-30 - 2022-04-30 | 4/1993 | Sunderland Tyne & Wear | Ownership of shares 25 to 50 percent |
Mr Mark Hili | 2022-04-30 - 2022-04-30 | 12/2004 | Sunderland Tyne & Wear | Ownership of shares 25 to 50 percent |
Mr Carmelo Hili | 2022-04-30 | 8/1965 | Sunderland Tyne & Wear |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Carmelo Caruana Marine Solutions Limited | 2020-04-30 - 2022-04-30 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Teekay Marine Holdings Ltd | 2016-07-31 - 2020-04-30 | Majuro, Mh96960 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STS_MARINE_SOLUTIONS_(UK) - Accounts | 2023-08-04 | 31-12-2022 | £2,821,986 equity |
STS_MARINE_SOLUTIONS_(UK) - Accounts | 2022-09-13 | 31-12-2021 | £3,111,932 equity |
STS_MARINE_SOLUTIONS_(UK) - Accounts | 2021-09-30 | 31-12-2020 | £2,809,366 equity |
STS_MARINE_SOLUTIONS_(UK) - Accounts | 2020-12-31 | 31-12-2019 | £157,154 Cash £2,744,017 equity |
SPT Marine Services Ltd - Limited company - abbreviated - 11.6 | 2015-04-29 | 31-12-2014 | £189,049 Cash £1,825,000 equity |