Company NameFlint Subsea Limited
DirectorsJustin William Marshall and Gareth John Black
Company StatusActive
Company Number08517398
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Justin William Marshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A8 Stanlaw Abbey Business Centre
Dover Drive
Ellesmere Port
CH65 9BF
Wales
Director NameMr Gareth John Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Gareth John Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Maytree Avenue
Chester
Cheshire
CH3 5HQ
Wales

Location

Registered AddressUnit 33 Pioneer Business Centre
North Road
Ellesmere Port
CH65 1AE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

100 at £1Justin Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£4,232
Cash£6,826
Current Liabilities£3,050

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

2 October 2020Delivered on: 9 October 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

6 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
17 May 2023Registered office address changed from Unit a8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF United Kingdom to Unit 33 Pioneer Business Centre North Road Ellesmere Port CH65 1AE on 17 May 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 45 City Road Chester CH1 3AE to Unit a8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 5 May 2021 (1 page)
5 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 October 2020Registration of charge 085173980001, created on 2 October 2020 (35 pages)
9 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mr Gareth John Black on 17 February 2020 (2 pages)
24 February 2020Change of details for Mr Gareth John Black as a person with significant control on 17 February 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 May 2019Change of details for Mr Justin Marshall as a person with significant control on 7 May 2019 (2 pages)
28 September 2018Change of details for Mr Justin Marshall as a person with significant control on 1 January 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
21 May 2018Notification of Gareth John Black as a person with significant control on 1 January 2018 (2 pages)
21 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Justin William Marshall on 8 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Justin William Marshall on 1 January 2017 (2 pages)
23 February 2018Registered office address changed from Flint Cottage the Street Great Cressingham Thetford Norfolk IP25 6NL to 45 City Road Chester CH1 3AE on 23 February 2018 (2 pages)
23 February 2018Appointment of Mr Gareth John Black as a director on 1 December 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ to Flint Cottage the Street Great Cressingham Thetford Norfolk IP25 6NL on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ to Flint Cottage the Street Great Cressingham Thetford Norfolk IP25 6NL on 27 April 2015 (1 page)
27 February 2015Termination of appointment of Gareth John Black as a director on 16 February 2015 (2 pages)
27 February 2015Termination of appointment of Gareth John Black as a director on 16 February 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 28 April 2014 (1 page)
19 August 2013Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ England on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ England on 19 August 2013 (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)