ABOUT MARINE 16 LTD
Product Data Sheets
Marine 16 Ltd - Fuel Treatments, Polishes and Maintenance Products
Marine 16 provides the most effective fuel treatment products on the market today. Our speciality is preventing or curing the so-called diesel bug. Our Diesel Fuel Complete is unique in the market place, giving the complete additives range required to ensure that your fuel is suitable for the way we run our boats in the marine environment.
Our maintenance range contains products we have found useful or our customers have asked us to develop.
We design and manufacture our products in South Wales to high standards and quality.
We hope you find our products useful and reasonably priced and we are always available for technical help and advice.
Marine 16 Ltd Alderton 2, Priory Park, Tetbury,
KEY FINANCES
Year
2016
Assets
£43.29k
▲ £6.24k (16.83 %)
Cash
£4.56k
▲ £1.62k (55.19 %)
Liabilities
£10.42k
▼ £-11.12k (-51.63 %)
Net Worth
£32.88k
▲ £17.36k (111.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swansea
- Company name
- MARINE 16 LTD
- Company number
- 05208761
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- marine16.co.uk
- Phones
-
01666 817 577
01369 701 905
- Registered Address
- C/O BEVAN & BUCKLAND LANGDON HOUSE,
LANGDON ROAD,
SA1 SWANSEA WATERFRONT,
SWANSEA,
SA1 8QY
ECONOMIC ACTIVITIES
- 50200
- Sea and coastal freight water transport
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 19 Dec 2016
- Termination of appointment of Thomas David White as a director on 19 December 2016
- 28 Sep 2016
- Confirmation statement made on 18 August 2016 with updates
- 15 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
11 February 2013
- Status
- Satisfied
on 5 January 2016
- Delivered
- 15 February 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Barclays bank PLC re marine 16 LTD, current account…
-
27 October 2008
- Status
- Satisfied
on 5 January 2016
- Delivered
- 30 October 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
MARINE 16 LTD DIRECTORS
Steven William Cox
Acting
- Appointed
- 01 January 2016
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales, SA1 8QY
- Country Of Residence
- United Kingdom
- Name
- COX, Steven William
Peter Christian Weide
Acting
PSC
- Appointed
- 01 January 2016
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales, SA1 8QY
- Country Of Residence
- United Kingdom
- Name
- WEIDE, Peter Christian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rhian White
Resigned
- Appointed
- 25 February 2009
- Resigned
- 31 December 2015
- Occupation
- Adminstration
- Role
- Secretary
- Nationality
- British
- Address
- C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales, SA1 8QY
- Name
- WHITE, Rhian
Thomas David White
Resigned
- Appointed
- 23 August 2006
- Resigned
- 25 February 2009
- Role
- Secretary
- Address
- 132 Tawe Park, Ystradgynlais, Swansea, West Glamorgan, SA9 1GW
- Name
- WHITE, Thomas David
DUPORT SECRETARY LIMITED
Resigned
- Appointed
- 18 August 2004
- Resigned
- 23 August 2006
- Role
- Nominee Secretary
- Address
- The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
- Name
- DUPORT SECRETARY LIMITED
Gareth Evans
Resigned
- Appointed
- 18 August 2004
- Resigned
- 25 February 2009
- Occupation
- Manager
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 1 Bwthyn Clawdd Shon, Pentyrch, Cardiff, CF15 9PU
- Name
- EVANS, Gareth
Rhian White
Resigned
- Appointed
- 15 April 2012
- Resigned
- 31 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales, SA1 8QY
- Country Of Residence
- Wales
- Name
- WHITE, Rhian
Thomas David White
Resigned
- Appointed
- 23 August 2006
- Resigned
- 19 December 2016
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales, SA1 8QY
- Country Of Residence
- Wales
- Name
- WHITE, Thomas David
DUPORT DIRECTOR LIMITED
Resigned
- Appointed
- 18 August 2004
- Resigned
- 19 August 2004
- Role
- Nominee Director
- Address
- 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
- Name
- DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.