About

Registered Number: 00892833
Date of Incorporation: 28/11/1966 (57 years and 4 months ago)
Company Status: Active
Registered Address: The Barns, South End, Goxhill, North Lincolnshire, DN19 7LZ

 

Founded in 1966, Avebe Uk Ltd have registered office in Goxhill. We don't currently know the number of employees at this organisation. Fielding, Alan Gilbert, Greven, Fokko, Russchen, Johan Peter, Young, Philip Martin, Megens, Jan Martien Maria, Meursing, Gerben Jelle, Pierik, Gerrit Bernhard, Piest, Egbert, Russell, William Southwell, The Honourable, Van Handenhoven, Marcel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Alan Gilbert 01 April 1992 - 1
GREVEN, Fokko 04 October 2013 - 1
RUSSCHEN, Johan Peter 09 January 2014 - 1
MEGENS, Jan Martien Maria N/A 28 February 1995 1
MEURSING, Gerben Jelle 24 November 2000 02 March 2009 1
PIERIK, Gerrit Bernhard 02 March 2009 04 October 2013 1
PIEST, Egbert 01 May 1995 31 December 1997 1
RUSSELL, William Southwell, The Honourable N/A 31 March 1992 1
VAN HANDENHOVEN, Marcel N/A 25 September 2000 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Philip Martin N/A 16 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AUD - Auditor's letter of resignation 27 February 2020
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 20 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 26 January 2014
AP01 - Appointment of director 25 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 22 March 2013
AD04 - Change of location of company records to the registered office 22 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 13 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 January 2004
CERT19 - Certificate of registration of order of court on reduction of share premium account 05 December 2003
OC - Order of Court 25 November 2003
RESOLUTIONS - N/A 22 September 2003
AA - Annual Accounts 24 June 2003
AUD - Auditor's letter of resignation 17 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 25 February 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 17 February 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 07 December 1995
288 - N/A 27 June 1995
288 - N/A 31 March 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 15 April 1994
363s - Annual Return 20 January 1994
363s - Annual Return 26 January 1993
AA - Annual Accounts 21 December 1992
288 - N/A 12 October 1992
288 - N/A 10 April 1992
AA - Annual Accounts 13 March 1992
363s - Annual Return 31 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 28 October 1991
88(2)P - N/A 24 September 1991
RESOLUTIONS - N/A 16 September 1991
RESOLUTIONS - N/A 16 September 1991
123 - Notice of increase in nominal capital 16 September 1991
287 - Change in situation or address of Registered Office 04 March 1991
RESOLUTIONS - N/A 01 March 1991
CERTNM - Change of name certificate 28 February 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 1991
CERTNM - Change of name certificate 28 February 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
AA - Annual Accounts 25 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
363a - Annual Return 16 January 1991
288 - N/A 20 December 1989
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1988
RESOLUTIONS - N/A 20 November 1987
AUD - Auditor's letter of resignation 20 November 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 20 July 1987
288 - N/A 20 July 1987
288 - N/A 21 January 1987
288 - N/A 06 December 1986
NEWINC - New incorporation documents 28 November 1966

Mortgages & Charges

Description Date Status Charge by
Agreement 01 April 1986 Outstanding

N/A

Legal mortgage 09 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.