This company is commonly known as Geomatics Uk Limited. The company was founded 15 years ago and was given the registration number 06809532. The firm's registered office is in ASHINGTON. You can find them at Arch Centre For Enterprise, Lintonville Parkway, Ashington, Northumberland. This company's SIC code is 41100 - Development of building projects.
Name | : | GEOMATICS UK LIMITED |
---|---|---|
Company Number | : | 06809532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arch Centre For Enterprise, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ | Secretary | 04 February 2009 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ | Secretary | 12 February 2009 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 10 March 2013 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ | Director | 01 March 2013 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ | Director | 12 February 2009 | Active |
Arch Centre, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 09 April 2017 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ | Director | 12 February 2009 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 22 July 2010 | Active |
Suite 04 Wansbeck Enterprise Centre, Lintonville Parkway, Ashington, NE63 9JZ | Director | 04 February 2009 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 11 July 2010 | Active |
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ | Director | 12 February 2009 | Active |
Mr Pascal Stephane Butters | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ |
Nature of control | : |
|
Mr Patrice Phillipe Butters | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person secretary company with change date. | Download |
2020-12-18 | Officers | Change person secretary company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.