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
-
Check the company
-
UK
-
Reigate and Banstead
- Company name
- MARITIME PROGRESS LIMITED
- Company number
- 01625919
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Mar 1982
Age - 44 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
- 62
- 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
- 64
- 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
- 89
- 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
- 81
- 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
- 86
- 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
- 79
- 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
- 85
- 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
- 69
- 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.