This company is commonly known as Geofix Limited. The company was founded 26 years ago and was given the registration number 03437431. The firm's registered office is in MANNINGTREE. You can find them at Stour Lodge, Bradfield, Manningtree, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | GEOFIX LIMITED |
---|---|---|
Company Number | : | 03437431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stour Lodge, Bradfield, Manningtree, Essex, CO11 2UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stour Lodge, Bradfield, Manningtree, CO11 2UP | Secretary | 25 May 2000 | Active |
280 Northwich Road, Hartford, Northwich, England, CW8 3AL | Director | 09 October 1997 | Active |
Cuerdon Cottage Cuerdon Drive, Thelwall, Warrington, WA4 3JU | Secretary | 09 October 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 1997 | Active |
Cuerdon Cottage Cuerdon Drive, Thelwall, Warrington, WA4 3JU | Director | 09 December 1997 | Active |
3 Barlow Fold Road, Romiley, Stockport, SK6 4LH | Director | 29 October 1997 | Active |
6 Barlow Fold Road, Romiley, Stockport, SK6 4LH | Director | 12 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 September 1997 | Active |
Mr. David Frederic Appleyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stour Lodge, Ship Hill, Nr. Manningtree, United Kingdom, CO11 2UP |
Nature of control | : |
|
Mr John Samuel Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 280 Northwich Road, Hartford, Northwich, England, CW8 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Resolution | Resolution. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-13 | Capital | Capital cancellation shares. | Download |
2016-12-13 | Capital | Capital return purchase own shares. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Change account reference date company current extended. | Download |
2015-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.