Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Advanced Marine Refit UK Ltd
Advanced Marine Refit UK Ltd is a dissolved company incorporated on 17 March 2011 with the registered office located in Waterlooville, Hampshire. Advanced Marine Refit UK Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 October 2014
(10 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07567689
Private limited company
Age
14 years
Incorporated
17 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Advanced Marine Refit UK Ltd
Contact
Address
32 Sapphire Ridge
Waterlooville
Hampshire
PO7 8NY
United Kingdom
Same address for the past
13 years
Companies in PO7 8NY
Telephone
07847 166779
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
Mr David James Morgan
Director • Manager • British • Lives in England • Born in Dec 1963
Mr Richard Auty
Director • Yacht & Marine Consultant • British • Lives in UK • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pro Interiors Limited
Mr David James Morgan is a mutual person.
Active
Rma Yacht Projects Limited
Mr Richard Auty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
Unreported
Decreased by £264 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £264 (-100%)
Total Liabilities
-£8.36K
Decreased by £264 (-3%)
Net Assets
-£8.36K
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 28 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 15 Jul 2014
Application To Strike Off
11 Years Ago on 7 Jul 2014
Small Accounts Submitted
11 Years Ago on 30 Jun 2014
Small Accounts Submitted
11 Years Ago on 16 Dec 2013
Confirmation Submitted
12 Years Ago on 14 May 2013
Small Accounts Submitted
12 Years Ago on 7 Dec 2012
Confirmation Submitted
13 Years Ago on 24 Apr 2012
Registered Address Changed
13 Years Ago on 2 Mar 2012
Christopher Nicolaou Resigned
13 Years Ago on 27 Feb 2012
Get Alerts
Get Credit Report
Discover Advanced Marine Refit UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2014
Application to strike the company off the register
Submitted on 7 Jul 2014
Total exemption small company accounts made up to 31 March 2014
Submitted on 30 Jun 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 16 Dec 2013
Annual return made up to 17 March 2013 with full list of shareholders
Submitted on 14 May 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 7 Dec 2012
Annual return made up to 17 March 2012 with full list of shareholders
Submitted on 24 Apr 2012
Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 2 March 2012
Submitted on 2 Mar 2012
Termination of appointment of Christopher Nicolaou as a director
Submitted on 27 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs