Gev Offshore Limited

DataGardener
gev offshore limited
live
Micro

Gev Offshore Limited

06536119Private Limited With Share Capital

Unit 23 Priory Tec Park, Saxon Way, Hessle, HU139PB
Incorporated

17/03/2008

Company Age

18 years

Directors

4

Employees

3

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Gev Offshore Limited (06536119) is a private limited with share capital incorporated on 17/03/2008 (18 years old) and registered in hessle, HU139PB. The company operates under SIC code 74909 and is classified as Micro.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 17/03/2008
HU139PB
3 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£1.73M

Net Assets

£107.0K

Turnover

£625.0K

Cash

£788

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Memorandum Articles
Category:Incorporation
Date:18-07-2019
Resolution
Category:Resolution
Date:18-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2018
Legacy
Category:Accounts
Date:03-09-2018
Legacy
Category:Other
Date:03-09-2018
Legacy
Category:Other
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Resolution
Category:Resolution
Date:19-11-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-11-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:21-10-2015
Capital Allotment Shares
Category:Capital
Date:21-10-2015
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:21-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2021
Filing Date13/04/2021
Latest Accounts31/12/2019

Trading Addresses

Beacon Innovation Centre Camelot Ro, Gorleston, Gorleston, Great Yarmouth, Norfolk, NR317RA
Unit 23, Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humbersid, HU139PBRegistered

Contact