UKBizDB.co.uk

CARD GEOTECHNICS LIMITED

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

This company is commonly known as Card Geotechnics Limited. The company was founded 29 years ago and was given the registration number 02993862. The firm's registered office is in GODALMING. You can find them at 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CARD GEOTECHNICS LIMITED
Company Number:02993862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director06 February 2023Active
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director05 December 2016Active
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director13 November 2023Active
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director17 October 2023Active
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director05 December 2016Active
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director20 November 2023Active
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director05 September 2022Active
12 John Street, London, WC1N 2EB

Secretary25 August 1995Active
New Cottage, Chestnut Avenue, Guildford, GU2 4HD

Secretary16 May 2000Active
3 Barley Mow Close, Knaphill, Woking, GU21 2JA

Secretary24 April 1999Active
No 1 Pickford Street, Aldershot, Hampshire, GU11 1TY

Secretary02 May 2003Active
44 Sandys Road, Worcester, WR1 3HE

Secretary23 November 1994Active
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Secretary01 December 2010Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Secretary16 November 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 November 1994Active
No 1 Pickford Street, Aldershot, Hampshire, GU11 1TY

Director23 November 1994Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director15 January 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 November 1994Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director30 November 2020Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director30 November 2020Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director06 February 2023Active
Card Geotechnics Limited, 4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director01 January 2018Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director30 November 2020Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director01 July 2019Active
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director22 April 2002Active
4 Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director01 June 1999Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director05 December 2016Active
4 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director02 February 2016Active
New Cottage, Chestnut Avenue, Guildford, GU2 4HD

Director16 June 1999Active
44 Sandys Road, Worcester, WR1 3HE

Director23 November 1994Active
4 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director30 November 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 November 1994Active

People with Significant Control

Cgl 2014 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Godalming Business Centre, Godalming, England, GU7 1XW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

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

Download
2024-03-04Address

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

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-14Accounts

Accounts with accounts type small.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.