About

Registered Number: 00815828
Date of Incorporation: 14/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: Gibbs Marsh Trading Estate, Stalbridge, Dorset, DT10 2RX

 

Based in Dorset, Geveko Markings Uk Ltd was established in 1964, it's status is listed as "Active". Wager, Dennis Henry, Basse, Henrik Bøgesvang, Dominique Thomsen, André, Wager, Dennis Henry, Goodwin, Stephen Mark, Haagen-olsen, Ulrik, Mcgilchrist, Stephen Warwick, Walsh, John Lawrence are the current directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSE, Henrik Bøgesvang 03 May 2018 - 1
DOMINIQUE THOMSEN, André 31 March 2020 - 1
WAGER, Dennis Henry 10 April 2018 - 1
HAAGEN-OLSEN, Ulrik 10 April 2018 31 March 2020 1
MCGILCHRIST, Stephen Warwick 27 May 1999 31 December 2016 1
WALSH, John Lawrence 25 May 1994 12 May 1998 1
Secretary Name Appointed Resigned Total Appointments
WAGER, Dennis Henry 10 April 2018 - 1
GOODWIN, Stephen Mark 21 December 2012 10 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 03 May 2018
AA01 - Change of accounting reference date 23 April 2018
RESOLUTIONS - N/A 19 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AP03 - Appointment of secretary 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC02 - N/A 11 April 2018
PSC02 - N/A 11 April 2018
MR04 - N/A 15 December 2017
MR04 - N/A 15 December 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 05 November 2014
AUD - Auditor's letter of resignation 19 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 06 June 2013
AP03 - Appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 15 July 2002
AUD - Auditor's letter of resignation 25 June 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 30 January 2002
AUD - Auditor's letter of resignation 29 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 30 January 2000
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
363s - Annual Return 06 August 1996
288 - N/A 27 February 1996
AA - Annual Accounts 02 January 1996
363a - Annual Return 07 June 1995
288 - N/A 18 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 06 July 1994
RESOLUTIONS - N/A 10 June 1994
288 - N/A 10 June 1994
AUD - Auditor's letter of resignation 18 March 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 14 July 1993
RESOLUTIONS - N/A 23 March 1993
288 - N/A 16 March 1993
AA - Annual Accounts 11 January 1993
395 - Particulars of a mortgage or charge 13 July 1992
363b - Annual Return 29 June 1992
288 - N/A 21 April 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 01 July 1991
386 - Notice of passing of resolution removing an auditor 24 April 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 20 December 1990
288 - N/A 29 October 1990
AA - Annual Accounts 21 March 1990
AUD - Auditor's letter of resignation 30 January 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
CERTNM - Change of name certificate 28 April 1970
NEWINC - New incorporation documents 14 August 1964

Mortgages & Charges

Description Date Status Charge by
Single debenture 06 July 1992 Fully Satisfied

N/A

Debenture 12 July 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.