About

Registered Number: 06272818
Date of Incorporation: 07/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

 

Gardline Geosurvey (Norway) Ltd was founded on 07 June 2007 with its registered office in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Bayfield, Nicholas Mark, Mason Billig, Kay Frances, Games, Kenneth Paul for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYFIELD, Nicholas Mark 01 August 2013 - 1
GAMES, Kenneth Paul 29 June 2007 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MASON BILLIG, Kay Frances 27 June 2014 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 31 May 2019
AA01 - Change of accounting reference date 07 March 2019
AA - Annual Accounts 05 February 2019
PARENT_ACC - N/A 05 February 2019
GUARANTEE2 - N/A 05 February 2019
AGREEMENT2 - N/A 05 February 2019
RESOLUTIONS - N/A 31 December 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 07 March 2018
AP02 - Appointment of corporate director 07 March 2018
AA - Annual Accounts 07 February 2018
TM01 - Termination of appointment of director 01 February 2018
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 06 February 2017
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 July 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AA - Annual Accounts 28 January 2010
SH01 - Return of Allotment of shares 15 January 2010
SH01 - Return of Allotment of shares 14 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
123 - Notice of increase in nominal capital 21 July 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2011 Fully Satisfied

N/A

Floating charge 05 July 2010 Fully Satisfied

N/A

Fixed charge over all book and other debts 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.