This company is commonly known as Geomac Limited. The company was founded 33 years ago and was given the registration number 02596890. The firm's registered office is in KENT. You can find them at 98 Station Road, Sidcup, Kent, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GEOMAC LIMITED |
---|---|---|
Company Number | : | 02596890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Station Road, Sidcup, Kent, DA15 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Yard, The Street, Albury, Guildford, England, GU5 9AF | Secretary | 01 January 2022 | Active |
Hill House, Farm, Highfield Lane, Thursley, GU8 6QH | Director | 19 June 1991 | Active |
Powder Mills Cottage, Blacksmiths Lane Chilworth, Guildford, GU4 8NL | Director | 19 April 1991 | Active |
Weston Yard, The Street, Albury, Guildford, England, GU5 9AF | Secretary | 07 March 2018 | Active |
18 Elmbridge Road, Cranleigh, GU6 8NH | Secretary | 19 April 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1991 | Active |
11 The Quadrant, Hassocks, BN6 8BP | Director | 19 April 1991 | Active |
The Old Rectory, Ewhurst, Cranleigh, GU6 | Director | 19 April 1991 | Active |
98 Station Road, Sidcup, Kent, DA15 7BY | Director | 18 November 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 April 1991 | Active |
Mr Richard Edward Fitzharding Melhuish | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weston Yard, The Street, Guildford, England, GU5 9AF |
Nature of control | : |
|
Mr James Alexander Maclean | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weston Yard, The Street, Guildford, England, GU5 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Appoint person secretary company with name date. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.