UKBizDB.co.uk

EAST POINT GEO LTD

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

This company is commonly known as East Point Geo Ltd. The company was founded 8 years ago and was given the registration number 10112772. The firm's registered office is in NORWICH. You can find them at 289 Aylsham Road, , Norwich, Norfolk. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:EAST POINT GEO LTD
Company Number:10112772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:289 Aylsham Road, Norwich, Norfolk, England, NR3 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, The Northern & Shell Building, Lower Thames Street, London, England, EC3R 6EN

Director05 December 2022Active
1st Floor, The Northern & Shell Building, Lower Thames Street, London, England, EC3R 6EN

Director18 February 2021Active
4, Town Close Road, Norwich, England, NR2 2NB

Director08 April 2016Active
Pink Cottage, Church Road, Colby, Norwich, United Kingdom, NR11 7AB

Director08 April 2016Active
18, Chiltern Gardens, Watlington, England, OX49 5QW

Director18 May 2017Active
1st Floor, The Northern & Shell Building, Lower Thames Street, London, England, EC3R 6EN

Director18 February 2021Active

People with Significant Control

Abl Group Asa
Notified on:18 February 2021
Status:Active
Country of residence:Norway
Address:4, Karenslyst Alle, Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Andrew Mills
Notified on:01 June 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:289, Aylsham Road, Norwich, England, NR3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Rushton
Notified on:01 June 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:289, Aylsham Road, Norwich, England, NR3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Thomas Edward Gray
Notified on:01 June 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:289, Aylsham Road, Norwich, England, NR3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Incorporation

Memorandum articles.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-09-07Accounts

Change account reference date company previous shortened.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-10-15Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Address

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

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.