UKBizDB.co.uk

DIVECO MARINE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diveco Marine Ltd. The company was founded 10 years ago and was given the registration number 08622179. The firm's registered office is in ROCHESTER. You can find them at Marine House Upnor Road, Lower Upnor, Rochester, Kent. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:DIVECO MARINE LTD
Company Number:08622179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Marine House Upnor Road, Lower Upnor, Rochester, Kent, England, ME2 4UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B3, Springhead Enterprise Park, Springhead Road, Northfleet, England, DA11 8HB

Director01 October 2023Active
Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HB

Director24 July 2013Active
Marine House, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY

Director27 September 2016Active
Marine House, Upnor Road, Lower Upton, Rochester, United Kingdom, ME2 4UY

Director09 September 2020Active
Gps Marine House, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY

Director27 September 2016Active
4, The Hawthorns, Walderslade, United Kingdom, ME5 9DS

Director24 July 2013Active
95, Fairview Avenue, Wigmore, Gillingham, United Kingdom, ME8 0QD

Director24 July 2013Active

People with Significant Control

Wood Developments Ltd
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:Hawthorn House, Dorothy Avenue, Cranbrook, England, TN17 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Wood
Notified on:10 October 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Gps Marine Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gps Marine House, Upnor Road, Rochester, England, ME2 4UP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Gps Marine House, Upnor Road, Rochester, England, ME2 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Capital

Capital return purchase own shares.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.