About

Registered Number: 06536119
Date of Incorporation: 17/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB,

 

Established in 2008, Gev Offshore Ltd has its registered office in North Humberside. The companies directors are listed as Wilcockson, Stephen James, Fletcher, David Stuart, Coupe, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, David Stuart 17 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WILCOCKSON, Stephen James 12 June 2020 - 1
COUPE, Simon 01 May 2008 31 July 2010 1

Filing History

Document Type Date
AP03 - Appointment of secretary 12 June 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 29 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 02 July 2019
AP01 - Appointment of director 02 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 03 September 2018
PARENT_ACC - N/A 03 September 2018
AGREEMENT2 - N/A 03 September 2018
GUARANTEE2 - N/A 03 September 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
CS01 - N/A 16 April 2018
MR01 - N/A 20 December 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 25 July 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 17 March 2016
RESOLUTIONS - N/A 19 November 2015
RP04 - N/A 11 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 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
CH01 - Change of particulars for director 26 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA01 - Change of accounting reference date 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 01 May 2015
MR01 - N/A 22 July 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
RESOLUTIONS - N/A 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
123 - Notice of increase in nominal capital 12 March 2009
MEM/ARTS - N/A 15 January 2009
CERTNM - Change of name certificate 13 January 2009
AA - Annual Accounts 12 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
287 - Change in situation or address of Registered Office 28 July 2008
225 - Change of Accounting Reference Date 11 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 18 December 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 24 April 2017 Fully Satisfied

N/A

A registered charge 28 October 2015 Fully Satisfied

N/A

A registered charge 22 July 2014 Fully Satisfied

N/A

A registered charge 22 July 2014 Fully Satisfied

N/A

Floating charge 07 August 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 August 2009 Fully Satisfied

N/A

Fixed & floating charge 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.