Company NameSub Aqua Diving Services (UK) Ltd
DirectorsPaul Anthony Curtis and Derek James Curtis
Company StatusActive
Company Number06138439
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Curtis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleDiver
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Derek James Curtis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleDiver
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Anthony James Curtis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameKenneth Pape
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2010)
RoleCommercial Diver
Country of ResidenceUnited Kingdom
Correspondence Address6 Applegarth
Coulby Newham
Middlesbrough
Cleveland
TS8 0UU
Secretary NameKenneth Pape
NationalityBritish
StatusResigned
Appointed12 April 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2010)
RoleCommercial Diver
Country of ResidenceUnited Kingdom
Correspondence Address6 Applegarth
Coulby Newham
Middlesbrough
Cleveland
TS8 0UU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesubaquadivingservices.com
Telephone01642 230209
Telephone regionMiddlesbrough

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£136,826
Cash£474,724
Current Liabilities£161,741

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

11 January 2011Delivered on: 14 January 2011
Persons entitled: Mr James Anthony Curtis

Classification: Debenture
Secured details: £635,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the property referred to in the schedule to the debenture and all the undertaking and assets of the company both present and future.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
20 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
14 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
2 March 2022Change of details for Mr Paul Anthony Curtis as a person with significant control on 22 November 2021 (2 pages)
2 March 2022Change of details for Mr Derek James Curtis as a person with significant control on 22 November 2021 (2 pages)
2 March 2022Director's details changed for Mr Paul Anthony Curtis on 22 November 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
23 April 2021Director's details changed for Mr Derek James Curtis on 23 April 2021 (2 pages)
23 April 2021Change of details for Mr Derek James Curtis as a person with significant control on 23 April 2021 (2 pages)
24 March 2021Termination of appointment of Anthony James Curtis as a director on 24 March 2021 (1 page)
17 March 2021Notification of Paul Anthony Curtis as a person with significant control on 3 February 2021 (2 pages)
17 March 2021Cessation of Anthony James Curtis as a person with significant control on 3 February 2021 (1 page)
17 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
11 March 2021Satisfaction of charge 1 in full (1 page)
25 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 May 2019Second filing for the appointment of Paul Anthony Curtis as a director (6 pages)
20 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
6 March 2019Director's details changed for Mr Derek James Curtis on 5 March 2019 (2 pages)
6 March 2019Director's details changed for Paul Anthony Curtis on 5 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Anthony James Curtis on 5 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Derek James Curtis on 5 March 2019 (2 pages)
6 March 2019Change of details for Mr Anthony James Curtis as a person with significant control on 5 March 2019 (2 pages)
6 March 2019Director's details changed for Paul Anthony Curtis on 5 March 2019 (2 pages)
6 March 2019Change of details for Mr Derek James Curtis as a person with significant control on 5 March 2019 (2 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 March 2017Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages)
10 March 2017Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages)
10 March 2017Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages)
10 March 2017Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages)
3 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Paul Anthony Curtis as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/05/2019.
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Appointment of Derek James Curtis as a director (3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Appointment of Paul Anthony Curtis as a director (3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(6 pages)
4 April 2012Appointment of Derek James Curtis as a director (3 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
25 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2010Memorandum and Articles of Association (6 pages)
14 September 2010Memorandum and Articles of Association (6 pages)
14 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2010Appointment of Mr Anthony James Curtis as a director (1 page)
26 August 2010Termination of appointment of Anthony Curtis as a director (1 page)
26 August 2010Appointment of Mr Anthony James Curtis as a director (1 page)
26 August 2010Termination of appointment of Anthony Curtis as a director (1 page)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Termination of appointment of Kenneth Pape as a director (2 pages)
27 April 2010Termination of appointment of Kenneth Pape as a director (2 pages)
27 April 2010Termination of appointment of Kenneth Pape as a secretary (1 page)
27 April 2010Termination of appointment of Kenneth Pape as a secretary (1 page)
27 April 2010Registered office address changed from 17 Tame Road Lawson Industrial Estate North Ormsby Middlesbrough Cleveland TS3 6LL on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 17 Tame Road Lawson Industrial Estate North Ormsby Middlesbrough Cleveland TS3 6LL on 27 April 2010 (2 pages)
30 March 2010Director's details changed for Anthony James Curtis on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony James Curtis on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Kenneth Pape on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Kenneth Pape on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Kenneth Pape on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony James Curtis on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
24 April 2007Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 April 2007Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 92 westgate guisborough TS14 6AP (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 92 westgate guisborough TS14 6AP (1 page)
21 April 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (9 pages)
5 March 2007Incorporation (9 pages)