This company is commonly known as Geocycle Uk Limited. The company was founded 35 years ago and was given the registration number 02321302. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | GEOCYCLE UK LIMITED |
---|---|---|
Company Number | : | 02321302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE37 9PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 01 October 2021 | Active |
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 01 January 2023 | Active |
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP | Secretary | 01 November 1999 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ | Secretary | 12 February 2007 | Active |
The Ranch House Bath Road, Upper Langford, Bristol, BS40 5DL | Secretary | - | Active |
1 Quarry Close, Darton, Barnsley, S75 5EZ | Director | 12 February 2007 | Active |
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP | Director | 01 November 1999 | Active |
260 Metcalfe Street (38), Ottawa, Canada, K2P IR6 | Director | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ | Director | 29 September 2006 | Active |
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 01 April 2010 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ | Director | 01 March 2011 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ | Director | 10 October 2019 | Active |
Slawston Lodge, Main Street, Slawston, LE16 7UB | Director | 31 December 2007 | Active |
1 Church Street, Nunney, Frome, BA11 4LW | Director | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ | Director | 12 February 2007 | Active |
The Ranch House Bath Road, Upper Langford, Bristol, BS40 5DL | Director | - | Active |
Flat 2 Longfox Manor, 825 Bath Road Brislington, Bristol, BS4 5RT | Director | 12 September 2005 | Active |
Marston House, Marston Bigot, Frome, BA115DU | Director | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ | Director | 01 March 2011 | Active |
Marston House, Marston Bigot, Frome, BA11 5DU | Director | - | Active |
Lodge Hill Manor, Downhead, Shepton Mallet, BA4 4LG | Director | 29 April 1994 | Active |
Aggregate Industries Uk Limited | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hill, Bardon Road, Coalville, England, LE67 1TL |
Nature of control | : |
|
Foster Yeoman Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.