Eighty Marina Limited EAST SUSSEX


Founded in 1982, Eighty Marina, classified under reg no. 01606715 is an active company. Currently registered at 80 Marina TN38 0BJ, East Sussex the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Terence D., Elizabeth J.. Of them, Elizabeth J. has been with the company the longest, being appointed on 28 October 2000 and Terence D. has been with the company for the least time - from 19 January 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eighty Marina Limited Address / Contact

Office Address 80 Marina
Office Address2 St Leonards-on-sea
Town East Sussex
Post code TN38 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606715
Date of Incorporation Tue, 5th Jan 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Terence D.

Position: Director

Appointed: 19 January 2016

Elizabeth J.

Position: Director

Appointed: 28 October 2000

Marion G.

Position: Secretary

Resigned: 25 August 1994

Lucinda W.

Position: Director

Appointed: 19 January 2016

Resigned: 25 July 2022

John F.

Position: Director

Appointed: 09 September 1999

Resigned: 12 July 2022

Judith G.

Position: Director

Appointed: 09 September 1999

Resigned: 28 October 2000

Stephen S.

Position: Director

Appointed: 09 September 1999

Resigned: 12 December 2014

Stephen S.

Position: Secretary

Appointed: 09 September 1999

Resigned: 12 December 2014

Pamela R.

Position: Secretary

Appointed: 25 August 1994

Resigned: 12 August 1998

Judith G.

Position: Secretary

Appointed: 25 August 1994

Resigned: 31 October 1994

Marion G.

Position: Director

Appointed: 27 June 1991

Resigned: 11 January 1999

Olga P.

Position: Director

Appointed: 27 June 1991

Resigned: 30 August 1994

Pamela R.

Position: Director

Appointed: 27 June 1991

Resigned: 12 August 1998

Peter C.

Position: Director

Appointed: 27 June 1991

Resigned: 10 December 1993

Judith G.

Position: Director

Appointed: 27 June 1991

Resigned: 09 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 9423 7926 165     
Balance Sheet
Current Assets3 2393 2395 6125 7277303 149  
Net Assets Liabilities  6 1658 3711 2735 389703703
Net Assets Liabilities Including Pension Asset Liability3 9423 7926 165     
Reserves/Capital
Shareholder Funds3 9423 7926 165     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  150160160325  
Average Number Employees During Period     333
Creditors     325  
Fixed Assets703703703703703703703703
Net Current Assets Liabilities3 2393 2395 6127 8287305 011  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 101 1 862  
Total Assets Less Current Liabilities3 9423 9426 3158 5311 4335 389703703
Creditors Due After One Year 150150     

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements