UKBizDB.co.uk

EXTRACTIVE INDUSTRY GEOLOGY CONFERENCES

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

This company is commonly known as Extractive Industry Geology Conferences. The company was founded 15 years ago and was given the registration number 06621989. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EXTRACTIVE INDUSTRY GEOLOGY CONFERENCES
Company Number:06621989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinloss, Port Navas, Constantine, Falmouth, England, TR11 5RL

Secretary03 January 2012Active
40, Appleby Crescent, Knaresborough, HG5 9LS

Director27 June 2008Active
4, Dunbar Close, Long Eaton, Nottingham, England, NG10 1PW

Director02 April 2017Active
7 Fernbank Rise, Bollington, Macclesfield, England, SK10 5PP

Director10 June 2022Active
The Stennings, Charlbury Heights, Brill, Constantine, Falmouth, England, TR11 5UR

Director17 June 2008Active
20 Norwood Drive, Giffnock, Glasgow, Scotland, G46 7LS

Director10 June 2022Active
The Elms, Scotts Lane, East Lambrook, South Petherton, England, TA13 5HF

Director10 June 2022Active
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH

Secretary01 October 2009Active
6434 Joan Lane, Evergreen, Usa,

Director27 June 2008Active
5, Queen Street, Bollington, Macclesfield, SK10 5PS

Director27 June 2008Active
20 Norwood Drive, Giffnock, Glasgow, G46 7LS

Director27 June 2008Active
1, Caplaw Way, Penicuik, EH26 9JE

Director27 June 2008Active
25 Wilson Grove, Uckfield, TN22 2BU

Director27 June 2008Active
Downstone House, Market Street, Charlbury, Chipping Norton, England, OX7 3PJ

Director17 June 2008Active

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

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Address

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

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Officers

Change person director company with change date.

Download
2017-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.