About

Registered Number: 08622179
Date of Incorporation: 24/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Marine House Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY,

 

Having been setup in 2013, Diveco Marine Ltd has its registered office in Rochester, it's status at Companies House is "Active". The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Andrew Craig 27 September 2016 - 1
BLOYCE, Richard William 09 September 2020 - 1
WOOD, David John 24 July 2013 - 1
SPENCER, Daniel James John 27 September 2016 16 January 2018 1
SPENCER, Gary John 24 July 2013 23 December 2014 1
SPENCER, John Bernard 24 July 2013 16 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 03 June 2020
SH03 - Return of purchase of own shares 27 February 2020
MR04 - N/A 13 February 2020
CS01 - N/A 05 February 2020
MR01 - N/A 24 January 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 30 April 2019
RESOLUTIONS - N/A 11 February 2019
CS01 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 03 December 2018
PSC01 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
CH01 - Change of particulars for director 16 November 2018
SH06 - Notice of cancellation of shares 24 October 2018
CS01 - N/A 18 October 2018
PSC02 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 22 September 2017
PARENT_ACC - N/A 22 September 2017
AGREEMENT2 - N/A 22 September 2017
GUARANTEE2 - N/A 22 September 2017
CS01 - N/A 19 September 2017
SH01 - Return of Allotment of shares 18 September 2017
AA - Annual Accounts 10 October 2016
PARENT_ACC - N/A 10 October 2016
GUARANTEE2 - N/A 10 October 2016
AGREEMENT2 - N/A 10 October 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 22 August 2016
MR01 - N/A 21 October 2015
AA - Annual Accounts 23 September 2015
PARENT_ACC - N/A 23 September 2015
GUARANTEE2 - N/A 23 September 2015
AGREEMENT2 - N/A 23 September 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 27 October 2014
GUARANTEE2 - N/A 27 October 2014
AGREEMENT2 - N/A 27 October 2014
PARENT_ACC - N/A 09 October 2014
AR01 - Annual Return 18 August 2014
AA01 - Change of accounting reference date 09 October 2013
NEWINC - New incorporation documents 24 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2020 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.