Warning: file_put_contents(c/a16a891ece2c638db6379197ca56bf35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Geismar (uk) Limited, NN4 7EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEISMAR (UK) LIMITED

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

This company is commonly known as Geismar (uk) Limited. The company was founded 43 years ago and was given the registration number 01534904. The firm's registered office is in NORTHAMPTON. You can find them at Salthouse Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:GEISMAR (UK) LIMITED
Company Number:01534904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX

Secretary10 April 2015Active
Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX

Director10 April 2015Active
Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX

Director01 April 2024Active
Winnington House, 187 Midland Road, Wellingborough, NN8 1NG

Director28 September 2001Active
Fmcb Chartered Accountants, Hathaway House, Popes Drive, Finchley, London, England, N3 1QF

Secretary01 October 1998Active
113 Bis Avenue, Charles De Gaulle, Neuilly, France,

Secretary-Active
26 Millway, Northampton, NN5 6ES

Director-Active
113 Bis Avenue Charles De Gaulle, 92200 Neuilly-Sur-Seine, France, FOREIGN

Director-Active
2 Avenue Emile, Accolas F 75007, Paris, France,

Director-Active
Fmcb Chartered Accountants, Hathaway House, Popes Drive, Finchley, London, England, N3 1QF

Director02 October 1994Active
15 Rue Pauline Borghese, Neuilly, France, FOREIGN

Director-Active
113 Bis Avenue, Charles De Gaulle, Neuilly, France,

Director-Active

People with Significant Control

Mr Gareth Richardson
Notified on:12 April 2021
Status:Active
Date of birth:March 1966
Nationality:British
Address:Salthouse Road, Northampton, NN4 7EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Jean, Theophane, Joseph, George Ambroselli
Notified on:04 October 2018
Status:Active
Date of birth:October 1979
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Charles De Gaulle Avenue, Neuilly-Sur-Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Antoine Phillippe Marie Rident
Notified on:11 August 2017
Status:Active
Date of birth:January 1973
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly Sur Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Brian John Frederick Stronach
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Salthouse Road, Northampton, NN4 7EX
Nature of control:
  • Significant influence or control as firm
Mr Richard Jean Ane
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue, Neuilly-Sur Seine, France,
Nature of control:
  • Significant influence or control
Mrs Alexandra Suzanne Curiel
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Patrick Azoyan
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur- Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Xavier Jacques, Marie Gaultier
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Daniel Geismar
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:French
Address:Salthouse Road, Northampton, NN4 7EX
Nature of control:
  • Significant influence or control as firm
Mr Dominique Jacques, Marie Leglouanec
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Christophe Laurent, Albert, Marie Huet
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:French
Country of residence:France
Address:Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France,
Nature of control:
  • Significant influence or control as firm
Mr Raphael Geismar
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:French
Country of residence:England
Address:40, Salthouse Road, Northampton, England, NN4 7EX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Termination secretary company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.