Darlington
County Durham
DL3 7EE
Director Name | Mr Matthias Jungwirth |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 June 2020(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Odd Brevik |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 1992(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1997) |
Role | Managing Director |
Correspondence Address | Terneholmen 27 4800 Arendal Foreign |
Director Name | Nils Gauslaa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 1992(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1994) |
Role | Financial Controller |
Correspondence Address | Klingremoheia 7 4890 Grimstad Foreign |
Director Name | Anthony John Richard May |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(15 years, 12 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 August 2004) |
Role | Managing Director |
Correspondence Address | North Kirton Cottage Echt Skene Aberdeenshire AB32 6UN Scotland |
Director Name | Bjorn Stallemo |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 1992(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 1997) |
Role | Deputy Managing Director |
Correspondence Address | Havreveien 116 4635 Kristiansand Norway |
Secretary Name | Anthony John Richard May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(15 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | North Kirton Cottage Echt Skene Aberdeenshire AB32 6UN Scotland |
Director Name | Jon Arild Goksoyr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 January 1997(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 2005) |
Role | Managing Director Trico Supply |
Correspondence Address | 6098 Nerlandsoy Norway Foreign |
Director Name | Thomas Earl Fairley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 2011 Tyler Avenue Houma Louisiana 70361 United States |
Director Name | Trevor Martin Turbidy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2005(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2007) |
Role | Ceo And President |
Country of Residence | United Kingdom |
Correspondence Address | 3117 Cason Street Houston Harris County, Texas 77005 |
Director Name | Geoffrey Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2011) |
Role | Cfo Trico Group Worldwide |
Correspondence Address | 2205 Riva Row Apt 2401 The Woodlands Texas Tx77380 United States |
Director Name | Gerald Alistair Gray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(32 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodlands Walk Cults Aberdeen Aberdeenshire AB15 9DW Scotland |
Secretary Name | Gerald Alistair Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(32 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodlands Walk Cults Aberdeen Aberdeenshire AB15 9DW Scotland |
Director Name | Casper Frank Eggink |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2012(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Bart Herman Heijermans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2012(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 November 2017) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Bart Herman Heijermans |
---|---|
Status | Resigned |
Appointed | 16 February 2012(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Antony Eliot Inglis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2013(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Nolan Gray |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Albertus Wilhelmus De Vreede |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 November 2013(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | The Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Mirza Asker Ali |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(37 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Ms Louise Elisabeth Lewin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Ms Claire Binns |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2016) |
Role | Hseqs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr John Baxter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Pierre Harry Caine Boyde |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2013(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | deepoceangroup.com |
---|---|
Email address | [email protected] |
Telephone | 01325 390500 |
Telephone region | Darlington |
Registered Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Deepocean 1 Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,265 |
Gross Profit | £150,265 |
Net Worth | £281,007 |
Cash | £220,115 |
Current Liabilities | £793,469 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
23 July 2010 | Delivered on: 5 August 2010 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 October 2009 | Delivered on: 17 November 2009 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee first fixed charge the deposits and all of its rights in respect of the deposits see image for full details. Fully Satisfied |
30 October 2009 | Delivered on: 17 November 2009 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Charge of certificated securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee fixed charge all its future charged investmentments and dividends see image for full details. Fully Satisfied |
30 October 2009 | Delivered on: 17 November 2009 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
28 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
14 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Matthias Jungwirth as a director on 10 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Pierre Harry Caine Boyde as a director on 10 June 2020 (1 page) |
29 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
18 October 2019 | Termination of appointment of Louise Elisabeth Lewin as a director on 7 October 2019 (1 page) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (65 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Keith Watson as a director on 31 October 2018 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
11 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
7 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages) |
7 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 December 2017 | Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of John Baxter as a director on 15 March 2017 (1 page) |
29 March 2017 | Termination of appointment of John Baxter as a director on 15 March 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (24 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (24 pages) |
15 June 2016 | Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 April 2015 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 July 2014 | Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 May 2014 | Termination of appointment of Mirza Ali as a director (1 page) |
27 May 2014 | Termination of appointment of Mirza Ali as a director (1 page) |
27 May 2014 | Appointment of Ms Louise Elisabeth Shearn as a director (2 pages) |
27 May 2014 | Appointment of Ms Louise Elisabeth Shearn as a director (2 pages) |
19 November 2013 | Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages) |
19 November 2013 | Appointment of Mr Mirza Asker Ali as a director (2 pages) |
19 November 2013 | Appointment of Mr Mirza Asker Ali as a director (2 pages) |
19 November 2013 | Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
8 July 2013 | Termination of appointment of Gerald Gray as a director (1 page) |
8 July 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Termination of appointment of Casper Eggink as a director (1 page) |
8 July 2013 | Appointment of Mr Nolan Gray as a director (2 pages) |
8 July 2013 | Termination of appointment of Bart Heijermans as a secretary (1 page) |
8 July 2013 | Termination of appointment of Gerald Gray as a director (1 page) |
8 July 2013 | Appointment of Mr Nolan Gray as a director (2 pages) |
8 July 2013 | Termination of appointment of Casper Eggink as a director (1 page) |
8 July 2013 | Appointment of Mr Antony Eliot Inglis as a director (2 pages) |
8 July 2013 | Appointment of Mr Antony Eliot Inglis as a director (2 pages) |
8 July 2013 | Termination of appointment of Bart Heijermans as a secretary (1 page) |
8 July 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (17 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (17 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages) |
7 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 May 2012 | Company name changed trico supply (uk) LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (3 pages) |
1 May 2012 | Change of name notice (3 pages) |
1 May 2012 | Company name changed trico supply (uk) LIMITED\certificate issued on 01/05/12
|
21 February 2012 | Termination of appointment of Gerald Gray as a secretary (1 page) |
21 February 2012 | Appointment of Bart Herman Heijermans as a secretary (1 page) |
21 February 2012 | Termination of appointment of Gerald Gray as a secretary (1 page) |
21 February 2012 | Appointment of Bart Herman Heijermans as a director (2 pages) |
21 February 2012 | Appointment of Casper Frank Eggink as a director (2 pages) |
21 February 2012 | Appointment of Bart Herman Heijermans as a secretary (1 page) |
21 February 2012 | Appointment of Casper Frank Eggink as a director (2 pages) |
21 February 2012 | Appointment of Bart Herman Heijermans as a director (2 pages) |
10 November 2011 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 10 November 2011 (2 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Geoffrey Jones as a director (2 pages) |
22 March 2011 | Termination of appointment of Geoffrey Jones as a director (2 pages) |
19 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
19 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
29 April 2010 | Full accounts made up to 31 December 2008 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
18 August 2009 | Director and secretary's change of particulars / gerald gray / 14/08/2009 (1 page) |
18 August 2009 | Director and secretary's change of particulars / gerald gray / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / geoffrey jones / 12/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / geoffrey jones / 12/08/2009 (1 page) |
16 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
12 December 2008 | Appointment terminate, director and secretary anthony john richard may logged form (1 page) |
12 December 2008 | Appointment terminate, director and secretary anthony john richard may logged form (1 page) |
7 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
7 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
17 September 2008 | Director and secretary appointed gerald alistair gray (2 pages) |
17 September 2008 | Director and secretary appointed gerald alistair gray (2 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
17 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
17 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 01/09/05; full list of members (5 pages) |
7 December 2005 | Return made up to 01/09/05; full list of members (5 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
10 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
10 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
4 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | Company name changed saevik supply (uk) LIMITED\certificate issued on 20/04/99 (2 pages) |
20 April 1999 | Company name changed saevik supply (uk) LIMITED\certificate issued on 20/04/99 (2 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
7 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
10 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | Auditor's resignation (1 page) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
5 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
5 February 1997 | Company name changed viking supply ships (uk) LIMITED\certificate issued on 06/02/97 (2 pages) |
5 February 1997 | Company name changed viking supply ships (uk) LIMITED\certificate issued on 06/02/97 (2 pages) |
16 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
5 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
21 September 1994 | Return made up to 01/09/94; full list of members (7 pages) |
21 September 1994 | Return made up to 01/09/94; full list of members (7 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
1 September 1993 | Return made up to 01/09/93; full list of members (7 pages) |
1 September 1993 | Return made up to 01/09/93; full list of members (7 pages) |
27 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
17 September 1992 | Return made up to 01/09/92; full list of members (7 pages) |
17 September 1992 | Return made up to 01/09/92; full list of members (7 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
27 September 1991 | Return made up to 01/09/91; full list of members (7 pages) |
27 September 1991 | Return made up to 01/09/91; full list of members (7 pages) |
9 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
9 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 January 1991 | Return made up to 14/07/90; full list of members (5 pages) |
7 January 1991 | Return made up to 14/07/90; full list of members (5 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (9 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (9 pages) |
18 October 1990 | Company name changed bugge supply ships (U.K.) limite d\certificate issued on 19/10/90 (2 pages) |
18 October 1990 | Company name changed bugge supply ships (U.K.) limite d\certificate issued on 19/10/90 (2 pages) |
29 November 1989 | Full accounts made up to 31 December 1988 (9 pages) |
29 November 1989 | Full accounts made up to 31 December 1988 (9 pages) |
24 October 1989 | Return made up to 01/09/89; full list of members (3 pages) |
24 October 1989 | Return made up to 01/09/89; full list of members (3 pages) |
1 September 1989 | Full accounts made up to 31 December 1987 (10 pages) |
1 September 1989 | Full accounts made up to 31 December 1987 (10 pages) |
8 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
8 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
25 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 November 1986 | Return made up to 02/10/86; full list of members (6 pages) |
18 November 1986 | Return made up to 02/10/86; full list of members (6 pages) |
29 October 1986 | Return made up to 26/09/86; full list of members (4 pages) |
29 October 1986 | Return made up to 26/09/86; full list of members (4 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
30 May 1986 | Full accounts made up to 31 December 1984 (12 pages) |
30 May 1986 | Full accounts made up to 31 December 1984 (12 pages) |
6 September 1976 | Incorporation (34 pages) |
6 September 1976 | Certificate of incorporation (1 page) |
6 September 1976 | Incorporation (34 pages) |
6 September 1976 | Certificate of incorporation (1 page) |