You are here: bizstats.co.uk > a-z index > G list > GE list

Geveko Markings Uk Ltd WEST BYFLEET


Geveko Markings Uk started in year 1964 as Private Limited Company with registration number 00815828. The Geveko Markings Uk company has been functioning successfully for 60 years now and its status is active. The firm's office is based in West Byfleet at Unit 6 Oyster Park, 109 Chertsey Road Chertsey Road. Postal code: KT14 7AX. Since 2018-04-19 Geveko Markings Uk Ltd is no longer carrying the name Adbruf.

At the moment there are 3 directors in the the company, namely David B., André D. and Dennis W.. In addition one secretary - Dennis W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Geveko Markings Uk Ltd Address / Contact

Office Address Unit 6 Oyster Park, 109 Chertsey Road Chertsey Road
Office Address2 Byfleet
Town West Byfleet
Post code KT14 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815828
Date of Incorporation Fri, 14th Aug 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

David B.

Position: Director

Appointed: 05 February 2021

André D.

Position: Director

Appointed: 31 March 2020

Dennis W.

Position: Director

Appointed: 10 April 2018

Dennis W.

Position: Secretary

Appointed: 10 April 2018

Matthew R.

Position: Director

Resigned: 10 April 2018

Henrik B.

Position: Director

Appointed: 03 May 2018

Resigned: 05 February 2021

Hans H.

Position: Director

Appointed: 10 April 2018

Resigned: 31 March 2020

Ulrik H.

Position: Director

Appointed: 10 April 2018

Resigned: 31 March 2020

Stephen G.

Position: Secretary

Appointed: 21 December 2012

Resigned: 10 April 2018

Peter C.

Position: Secretary

Appointed: 12 July 2002

Resigned: 21 December 2012

Stephen M.

Position: Director

Appointed: 27 May 1999

Resigned: 31 December 2016

Rita M.

Position: Secretary

Appointed: 03 December 1996

Resigned: 12 July 2002

Rajeswari B.

Position: Secretary

Appointed: 01 February 1996

Resigned: 03 December 1996

John W.

Position: Director

Appointed: 25 May 1994

Resigned: 12 May 1998

Stephen G.

Position: Director

Appointed: 01 March 1993

Resigned: 10 April 2018

Peter C.

Position: Director

Appointed: 24 June 1992

Resigned: 21 December 2012

Dennis C.

Position: Secretary

Appointed: 24 June 1992

Resigned: 01 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Aktiebolaget Geveko from 291 22 Kristianstad, Sweden. The abovementioned PSC is categorised as "an aktiebolag" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Adb Newco Limited that entered Stalbridge, United Kingdom as the address. This PSC has a legal form of "a private limited companies", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bchl Investements Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited companies", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aktiebolaget Geveko

Box 160 Box 160, 291 22 Kristianstad, Sweden

Legal authority Swedish
Legal form Aktiebolag
Country registered Sweden
Place registered Bolagsverket
Registration number 556024-6844
Notified on 31 December 2022
Nature of control: 75,01-100% shares

Adb Newco Limited

C/O Bruf Contract Holdings Limited Gibbs Marsh Trading Estate, Stalbridge, Dorset, DT10 2RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Companies
Country registered England And Wales
Place registered England And Wales Company Registry
Registration number 11058988
Notified on 4 December 2017
Ceased on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bchl Investements Limited

C/O Bruf Contract Holdings Limited Gibbs Marsh Trading Estate, Stalbridge, Dorset, DT10 2RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Companies
Country registered England And Wales
Place registered England And Wales Company Registry
Registration number 11058982
Notified on 28 November 2017
Ceased on 4 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruf Contract Holdings Ltd

Gibbs Marsh Trading Estate Gibbs Marsh Trading Estate, Stalbridge, Sturminster Newton, DT10 2RX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00832915
Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 75,01-100% shares

Company previous names

Adbruf April 19, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 9th, May 2023
Free Download (12 pages)

Company search