Background WavePink WaveYellow Wave

GEV GROUP LIMITED (09711653)

GEV GROUP LIMITED (09711653) is an active UK company. incorporated on 31 July 2015. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. GEV GROUP LIMITED has been registered for 10 years. Current directors include FLETCHER, David Stuart.

Company Number
09711653
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Unit 23 Priory Tec Park, Hessle, HU13 9PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FLETCHER, David Stuart
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEV GROUP LIMITED

GEV GROUP LIMITED is an active company incorporated on 31 July 2015 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. GEV GROUP LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09711653

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SUBSEA MASTERS (UK) LIMITED
From: 31 July 2015To: 9 October 2015
Contact
Address

Unit 23 Priory Tec Park Saxon Way, Priory Park Hessle, HU13 9PB,

Timeline

47 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Company Founded
Jul 15
Director Joined
Aug 15
Funding Round
Oct 15
Loan Secured
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
May 22
Loan Secured
Jul 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FLETCHER, David Stuart

Active
Priory Tec Park, HessleHU13 9PB
Born February 1971
Director
Appointed 31 Jul 2015

WILCOCKSON, Stephen James

Resigned
Priory Tec Park, HessleHU13 9PB
Secretary
Appointed 12 Jun 2020
Resigned 21 Feb 2021

ALLMAN, Andrew

Resigned
Priory Tec Park, HessleHU13 9PB
Born October 1963
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2020

CHRISTIE, Julie Barbara

Resigned
Priory Tec Park, HessleHU13 9PB
Born August 1955
Director
Appointed 31 Jul 2015
Resigned 28 Oct 2015

GADNEY, Alastair Duncan

Resigned
Priory Tec Park, HessleHU13 9PB
Born December 1967
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

HANNON, Brandon Patrick

Resigned
Priory Tec Park, HessleHU13 9PB
Born February 1963
Director
Appointed 03 Aug 2015
Resigned 28 Oct 2015

MILNE, Craig Douglas

Resigned
Priory Tec Park, HessleHU13 9PB
Born January 1968
Director
Appointed 01 Aug 2017
Resigned 26 Jun 2019

ROSS, Stephen William

Resigned
Priory Tec Park, HessleHU13 9PB
Born November 1959
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2016

SAYERS, Christopher John

Resigned
Priory Tec Park, HessleHU13 9PB
Born May 1961
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2016

WATERS, Anthony Harry

Resigned
Priory Tec Park, HessleHU13 9PB
Born November 1961
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2017

Persons with significant control

1

Saxon Way, HessleHU13 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Incorporation Company
31 July 2015
NEWINCIncorporation