Check the

MARITIME PROGRESS LIMITED

Company
MARITIME PROGRESS LIMITED (01625919)

MARITIME PROGRESS

Phone: +44 (0)1737 762 400
A⁺ rating

ABOUT MARITIME PROGRESS LIMITED

, their expertise enables us to provide you with a quality finish for your products.

Our experienced staff can advise on product suitability, from choosing the appropriate materials to complying with the right

Traceability – we show clearly on all our products the

quality name and have product traceability for the protection of our customers. Facilities Managers, Health and Safety Executives and Site Managers can rest assured that our products are produced to recognised standards, on material appropriate to its working environment and

is an ISO 9001:2008 quality accredited company, with over 20 years in the business. As both a UK manufacturer and supplier of signs & safety related products, we are proud to offer our customers

KEY FINANCES

Year
2017
Assets
£994.5k ▼ £-46.8k (-4.49 %)
Cash
£385.23k ▼ £-134.6k (-25.89 %)
Liabilities
£169.46k ▲ £60k (54.81 %)
Net Worth
£825.04k ▼ £-106.79k (-11.46 %)

REGISTRATION INFO

Company name
MARITIME PROGRESS LIMITED
Company number
01625919
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 1982
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
signsforsafety.co.uk
Phones
01737 762 400
01737 782 818
+44 (0)1737 762 400
+44 (0)1737 782 818
Registered Address
SEALAND CENTRE,
3-5 HOLMETHORPE AVENUE,
REDHILL,
SURREY,
RH1 2LZ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 20,000

See Also


Last update 2018

MARITIME PROGRESS LIMITED DIRECTORS

Michael Paul Egan

  Acting
Appointed
10 September 2015
Role
Secretary
Address
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, England, RH1 2LZ
Name
EGAN, Michael Paul

Deborah Anne Egan

  Acting
Appointed
15 January 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
English
Address
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, Surrey, RH1 2LZ
Country Of Residence
England
Name
EGAN, Deborah Anne

Michael Paul Egan

  Acting
Appointed
07 February 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
31 The Oaks, Burgess Hill, West Sussex, RH15 9XP
Country Of Residence
England
Name
EGAN, Michael Paul

Terence Michael Egan

  Acting
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Sabin Firs Road, Kenley, Surrey, CR8 5LG
Country Of Residence
England
Name
EGAN, Terence Michael

Deborah Anne Egan

  Resigned
Appointed
28 July 1993
Resigned
01 February 1998
Role
Secretary
Address
73 Lagham Road, South Godstone, Surrey, RH9 8HF
Name
EGAN, Deborah Anne

Michael Paul Egan

  Resigned
Appointed
01 February 1998
Resigned
30 September 2011
Role
Secretary
Address
31 The Oaks, Burgess Hill, West Sussex, RH15 9XP
Name
EGAN, Michael Paul

Terence Michael Egan

  Resigned PSC
Resigned
28 July 1993
Role
Secretary
Address
4 Pondfield Road, Kenley, Surrey, CR8 5JX
Name
EGAN, Terence Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Anna Monika Kwit

  Resigned
Appointed
30 September 2011
Resigned
10 September 2015
Role
Secretary
Address
Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, Surrey, RH1 2LZ
Name
KWIT, Anna Monika

Angas George Barlow Yife Captain

  Resigned
Resigned
28 July 1993
Occupation
Head Of College Department
Role
Director
Age
80
Nationality
British
Address
York Cottage, 11 Fleet End Road Warsash, Southampton, Hampshire, SO31 9JH
Name
ANGAS, George Barlow Yife, Captain

Cotton Brian Neville Professor

  Resigned
Appointed
14 January 1992
Resigned
28 July 1993
Occupation
Director School Of Technology
Role
Director
Age
85
Nationality
British
Address
12 Tower Gardens, Southampton, Hampshire, SO16 7EL
Name
COTTON, Brian Neville, Professor

John Alistair Crook

  Resigned
Resigned
28 July 1993
Occupation
Project Engineer
Role
Director
Age
78
Nationality
British
Address
Heathpark, Tore, Muir Of Ord, Ross Shire, IV6 7SD
Name
CROOK, John Alistair

Longman Michael Captain

  Resigned
Resigned
31 December 1991
Occupation
Dean Of Faculty
Role
Director
Age
84
Nationality
British
Address
College Of Maritime Studies, Warsash, Southampton, Hants, SO3 6ZL
Name
LONGMAN, Michael, Captain

Julian Palmer

  Resigned
Appointed
15 January 1998
Resigned
30 November 2006
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
60 Smithy Lane, Lower Kingswood, Surrey, KT20 6TX
Name
PALMER, Julian

REVIEWS


Check The Company
Excellent according to the company’s financial health.