About

Registered Number: 02229528
Date of Incorporation: 11/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Mumby Road, Gosport, Hampshire, PO12 1AE

 

Palfinger Marine Uk Ltd was established in 1988, it's status at Companies House is "Active". Palfinger Marine Uk Ltd is VAT Registered. The business has 12 directors listed as Falch, Jurgen, Bunders, Robert, Dybvik, Arne, Ekstrom, Leif Elis Antero, Grathen, Birger, Kjerpeseth, Trygve, Nyberg, Kim, Ostensjo, Pernille, Rekkedal, Svein, Rossland, Ove, Rossland, Ove, Schauman, Jan Henrik. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCH, Jurgen 24 April 2019 - 1
BUNDERS, Robert 09 December 1996 02 March 1998 1
DYBVIK, Arne 02 March 1998 30 November 2000 1
EKSTROM, Leif Elis Antero N/A 28 June 1993 1
GRATHEN, Birger 29 July 2010 17 July 2013 1
KJERPESETH, Trygve 15 March 2002 31 May 2005 1
NYBERG, Kim N/A 28 June 1993 1
OSTENSJO, Pernille 07 June 1995 02 March 1998 1
REKKEDAL, Svein 02 March 1998 31 December 1999 1
ROSSLAND, Ove 15 March 2002 09 February 2010 1
ROSSLAND, Ove 07 June 1995 09 December 1996 1
SCHAUMAN, Jan Henrik N/A 28 June 1993 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 March 2020
CH03 - Change of particulars for secretary 16 May 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 March 2018
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 13 April 2017
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 22 September 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 02 September 2013
CERTNM - Change of name certificate 16 August 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 10 September 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 10 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 01 September 2005
169 - Return by a company purchasing its own shares 05 August 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 24 May 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 24 May 2005
RESOLUTIONS - N/A 06 May 2005
MEM/ARTS - N/A 06 May 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 April 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 09 August 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 10 September 2001
MEM/ARTS - N/A 24 July 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
AA - Annual Accounts 08 October 2000
363s - Annual Return 11 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
123 - Notice of increase in nominal capital 15 January 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 09 December 1996
AA - Annual Accounts 01 November 1996
288 - N/A 20 May 1996
CERTNM - Change of name certificate 29 March 1996
363s - Annual Return 12 March 1996
288 - N/A 19 January 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 26 September 1995
AA - Annual Accounts 26 September 1995
288 - N/A 04 July 1995
288 - N/A 22 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
CERTNM - Change of name certificate 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 17 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
363s - Annual Return 13 September 1993
395 - Particulars of a mortgage or charge 04 September 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 06 July 1993
287 - Change in situation or address of Registered Office 15 March 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 1993
CERTNM - Change of name certificate 09 November 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
363s - Annual Return 26 October 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 03 March 1991
288 - N/A 28 February 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 18 May 1990
395 - Particulars of a mortgage or charge 17 November 1989
CERTNM - Change of name certificate 25 September 1989
288 - N/A 19 September 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 08 February 1989
288 - N/A 14 December 1988
288 - N/A 14 December 1988
288 - N/A 14 December 1988
288 - N/A 14 December 1988
SA - Shares agreement 27 October 1988
RESOLUTIONS - N/A 08 July 1988
RESOLUTIONS - N/A 08 July 1988
PUC 3 - N/A 08 July 1988
PUC 2 - N/A 08 July 1988
288 - N/A 30 March 1988
NEWINC - New incorporation documents 11 March 1988

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 25 August 1993 Fully Satisfied

N/A

Debenture 02 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.