UKBizDB.co.uk

GEOENERGY DESIGN LTD

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

This company is commonly known as Geoenergy Design Ltd. The company was founded 3 years ago and was given the registration number 12730092. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:GEOENERGY DESIGN LTD
Company Number:12730092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, England, OX9 3EZ

Director31 August 2022Active
30, Upper High Street, Thame, England, OX9 3EZ

Director31 August 2022Active
30 Upper High Street, Thame, England, OX9 3EZ

Director31 March 2022Active
30 Upper High Street, Thame, England, OX9 3EZ

Director08 July 2020Active
30 Upper High Street, Thame, England, OX9 3EZ

Director18 October 2021Active

People with Significant Control

Mr Neil Alistair Lawson
Notified on:31 August 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:30, Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mindaugas Petrulis
Notified on:18 October 2021
Status:Active
Date of birth:June 1975
Nationality:Lithuanian
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Jane Lawson
Notified on:08 July 2020
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-25Capital

Capital alter shares subdivision.

Download
2023-08-25Capital

Capital alter shares subdivision.

Download
2023-08-25Resolution

Resolution.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-10-26Capital

Capital name of class of shares.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Capital

Capital allotment shares.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Change account reference date company previous shortened.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.