This company is commonly known as Geo2 Remediation Limited. The company was founded 21 years ago and was given the registration number 04638532. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at 50-54 Oswald Road, Scunthorpe, North Lincolnshire, . This company's SIC code is 81299 - Other cleaning services.
Name | : | GEO2 REMEDIATION LIMITED |
---|---|---|
Company Number | : | 04638532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Messingham Road, Scunthorpe, United Kingdom, DN17 2DB | Secretary | 30 April 2014 | Active |
116 Messingham Road, Scunthorpe, DN17 2DB | Director | 20 February 2007 | Active |
Ferniehurst Cottage, Ferniehurst, Baildon, Shipley, BD17 5QS | Director | 05 February 2003 | Active |
50, Broadgate Lane, Horsforth, Leeds, England, LS18 4AG | Director | 30 April 2014 | Active |
4 Redcote Lane, Kirkstall, Leeds, LS4 2AL | Secretary | 05 February 2003 | Active |
14 Westcliff Gardens, Scunthorpe, DN17 1DT | Secretary | 20 February 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 16 January 2003 | Active |
4 Redcote Lane, Kirkstall, Leeds, LS4 2AL | Director | 05 February 2003 | Active |
32 Branch Road, Lower Wortley, LS12 5NR | Director | 05 February 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 16 January 2003 | Active |
Geo2 Holdings Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50-54, Oswald Road, Scunthorpe, England, DN15 7PQ |
Nature of control | : |
|
Mr Paul Davy Stapleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Messingham Road, Scunthorpe, England, DN17 2DB |
Nature of control | : |
|
Mr Mark Christopher Swindells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ferniehurst Cottage, Ferniehurst, Shipley, England, BD17 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Resolution | Resolution. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.