UKBizDB.co.uk

GEO2 REMEDIATION LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Messingham Road, Scunthorpe, United Kingdom, DN17 2DB

Secretary30 April 2014Active
116 Messingham Road, Scunthorpe, DN17 2DB

Director20 February 2007Active
Ferniehurst Cottage, Ferniehurst, Baildon, Shipley, BD17 5QS

Director05 February 2003Active
50, Broadgate Lane, Horsforth, Leeds, England, LS18 4AG

Director30 April 2014Active
4 Redcote Lane, Kirkstall, Leeds, LS4 2AL

Secretary05 February 2003Active
14 Westcliff Gardens, Scunthorpe, DN17 1DT

Secretary20 February 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary16 January 2003Active
4 Redcote Lane, Kirkstall, Leeds, LS4 2AL

Director05 February 2003Active
32 Branch Road, Lower Wortley, LS12 5NR

Director05 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director16 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Address

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

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Resolution

Resolution.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.