About

Registered Number: 09711653
Date of Incorporation: 31/07/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, HU13 9PB,

 

Founded in 2015, Gev Group Ltd are based in Hessle, it has a status of "Active". The current directors of the business are Wilcockson, Stephen James, Milne, Craig Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Craig Douglas 01 August 2017 26 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WILCOCKSON, Stephen James 12 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR01 - N/A 23 July 2020
MR01 - N/A 22 July 2020
AP03 - Appointment of secretary 12 June 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 26 July 2019
RESOLUTIONS - N/A 18 July 2019
MA - Memorandum and Articles 18 July 2019
MR04 - N/A 11 July 2019
MR04 - N/A 11 July 2019
MR01 - N/A 05 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 August 2018
MR04 - N/A 27 April 2018
MR01 - N/A 20 December 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 25 July 2017
MR01 - N/A 02 May 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
MR01 - N/A 03 December 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
MR01 - N/A 30 October 2015
CERTNM - Change of name certificate 09 October 2015
AA01 - Change of accounting reference date 09 October 2015
CONNOT - N/A 09 October 2015
SH01 - Return of Allotment of shares 08 October 2015
AP01 - Appointment of director 03 August 2015
NEWINC - New incorporation documents 31 July 2015
AP01 - Appointment of director 31 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

A registered charge 17 July 2020 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 18 December 2017 Fully Satisfied

N/A

A registered charge 27 April 2017 Fully Satisfied

N/A

A registered charge 24 April 2017 Fully Satisfied

N/A

A registered charge 24 April 2017 Fully Satisfied

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 28 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.