UKBizDB.co.uk

GEODUR UK LIMITED

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

This company is commonly known as Geodur Uk Limited. The company was founded 35 years ago and was given the registration number 02256642. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GEODUR UK LIMITED
Company Number:02256642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary15 February 2002Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director27 September 2005Active
24 Burn Bridge Oval, Harrogate, HG3 1LP

Secretary01 July 1998Active
Hillcrest Main Street, Hillam, Leeds, LS25 5HG

Secretary-Active
Padside Hall, Braithwaite, Harrogate, HG3 4AN

Secretary09 September 1994Active
10 Oaklands Avenue, Adel, Leeds, LS16 8NR

Secretary02 March 1998Active
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN

Secretary05 January 1998Active
24 Burn Bridge Oval, Harrogate, HG3 1LP

Director17 January 2002Active
Hillcrest Main Street, Hillam, Leeds, LS25 5HG

Director-Active
The Barley Garth, 18 Gateforth Lane Hambleton, Selby, YO8 9HP

Director-Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director15 February 2002Active
Padside Hall, Braithwaite, Harrogate, HG3 4AN

Director09 September 1994Active
Albisstrasse 41 Ch-6312 Steinhausen, Zug Ch-6312, Switzerland, FOREIGN

Director27 August 1993Active
10 Oaklands Avenue, Adel, Leeds, LS16 8NR

Director02 March 1998Active
39 Cornhill, London, EC3V 3NU

Director15 February 2002Active
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ

Director04 July 2002Active
Yew Trees, Main Street North, Aberford, Leeds, LS25 3AA

Director07 September 2010Active
60, Holgate Road, Pontefract, United Kingdom, WF8 4ND

Director01 July 2013Active
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ

Director09 September 1994Active
39 Cornhill, London, EC3V 3NU

Director01 July 1998Active
Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, S72 0HZ

Director09 September 1994Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 October 2019Active

People with Significant Control

V.H.E. Construction Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yew Trees, Main Street North, Leeds, United Kingdom, LS25 3AA
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 (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
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-07-21Officers

Change corporate secretary company with change date.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-17Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.