Warning: file_put_contents(c/99587a1472bfe2aa254e53928c069b81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rever Offshore North Star Limited, LS1 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REVER OFFSHORE NORTH STAR LIMITED

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

This company is commonly known as Rever Offshore North Star Limited. The company was founded 12 years ago and was given the registration number 07978736. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:REVER OFFSHORE NORTH STAR LIMITED
Company Number:07978736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director18 January 2021Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director03 January 2020Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Corporate Secretary06 March 2012Active
1, Park Row, Leeds, LS1 5AB

Director11 June 2018Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director13 March 2019Active
Atmosphere One, Prospect Park, Prospect Road, Arhall Business Park, Westhill, Scotland, AB32 6FJ

Director06 March 2012Active
1, Park Row, Leeds, LS1 5AB

Director06 March 2012Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director06 March 2012Active

People with Significant Control

Hal Trust
Notified on:20 September 2022
Status:Active
Country of residence:Curacao
Address:11a, Johan Van Walbeeckplein, Bm - Willemstad, Curacao,
Nature of control:
  • Ownership of shares 75 to 100 percent
Koninklijke Boskalis Westminster N.V.
Notified on:23 December 2020
Status:Active
Country of residence:Netherlands
Address:20, Rosmolenweg, Papendrecht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rever Offshore Vessel Management Limited
Notified on:27 February 2019
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rever Offshore Uk Limited
Notified on:06 July 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Resolution

Resolution.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Address

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

Download
2021-01-04Capital

Capital name of class of shares.

Download
2021-01-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.