UKBizDB.co.uk

GEOMATICS UK LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Arch Centre For Enterprise, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ

Secretary04 February 2009Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ

Secretary12 February 2009Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, England, NE63 9JZ

Director10 March 2013Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ

Director01 March 2013Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ

Director12 February 2009Active
Arch Centre, Lintonville Parkway, Ashington, England, NE63 9JZ

Director09 April 2017Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ

Director12 February 2009Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, England, NE63 9JZ

Director22 July 2010Active
Suite 04 Wansbeck Enterprise Centre, Lintonville Parkway, Ashington, NE63 9JZ

Director04 February 2009Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, England, NE63 9JZ

Director11 July 2010Active
Arch Centre For Enterprise, Lintonville Parkway, Ashington, NE63 9JZ

Director12 February 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person secretary company with change date.

Download
2020-12-18Officers

Change person secretary company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.