UKBizDB.co.uk

GEOFIRMA SOILS ENGINEERING LIMITED

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

This company is commonly known as Geofirma Soils Engineering Limited. The company was founded 27 years ago and was given the registration number 03253067. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GEOFIRMA SOILS ENGINEERING LIMITED
Company Number:03253067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director31 December 2019Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Corporate Director23 November 2018Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Secretary20 January 1997Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Secretary02 April 2012Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary20 September 1996Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director10 February 2017Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director09 January 2016Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Director08 March 2010Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Director20 January 1997Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director09 January 2016Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director07 June 2013Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director17 February 2016Active
7, Appleton Court, Wakefield, England, WF2 7AR

Director17 February 2016Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director17 February 2016Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Director23 February 2004Active
Inworth House Inworth Lane, Wakes Colne, Colchester, CO6 2BG

Director20 January 1997Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Director08 January 2016Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director07 June 2013Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Director08 January 2016Active
Coggeshall Road, Earls Colne, Colchester, CO6 2JX

Director20 January 1997Active
West Terrace, Esh Winning, Durham, England, DH7 9PT

Director10 February 2017Active
Bay House Clayhall Lane, Great Waldingfield, Sudbury, CO10 0AQ

Director20 January 1997Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Director20 September 1996Active

People with Significant Control

C A Blackwell (Contracts) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Works, Coggeshall Road, Colchester, England, CO6 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Other

Legacy.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-11-24Other

Legacy.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-02Accounts

Legacy.

Download
2022-03-02Other

Legacy.

Download
2022-03-02Other

Legacy.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.