UKBizDB.co.uk

GEOSPEC LTD

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

This company is commonly known as Geospec Ltd. The company was founded 29 years ago and was given the registration number 02965707. The firm's registered office is in HUDDERSFIELD. You can find them at Unit A3 Healey House, Netherton, Huddersfield, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GEOSPEC LTD
Company Number:02965707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit A3 Healey House, Netherton, Huddersfield, West Yorkshire, HD4 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazel Royd, Pit Lane Queensbury, Bradford, BD13 3ST

Secretary17 June 2001Active
Unit A3, Healey House, Netherton, Huddersfield, HD4 7DS

Director28 February 2023Active
Unit A3, Healey House, Netherton, Huddersfield, HD4 7DS

Director26 January 2023Active
Groenstraat 29, 9185 Wachtebeke, Wachtebeke, Belgium,

Corporate Director28 February 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 September 1994Active
33 Platt Lane, Dobcross, Oldham, OL3 5AD

Secretary11 August 1997Active
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ

Secretary07 September 1994Active
Wilshaw Villa 32 Wilshaw Road, Meltham, Holmfirth, HD9 4DZ

Director07 September 1994Active
33 Platt Lane, Dobcross, Oldham, OL3 5AD

Director11 August 1997Active
Unit A3, Healey House, Netherton, Huddersfield, HD4 7DS

Director16 September 2016Active
95 Bevan Drive, Inkersall, Chesterfield, S43 3HF

Director04 January 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 September 1994Active

People with Significant Control

Bontexgeo Uk Holding Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:E7, Meltham Mills Road, Meltham Mills Industrial Estate, Holmfirth, England, HD9 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann Bamforth
Notified on:01 January 2019
Status:Active
Date of birth:November 1959
Nationality:British
Address:Unit A3, Healey House, Huddersfield, HD4 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Bamforth
Notified on:30 September 2018
Status:Active
Date of birth:April 1956
Nationality:British
Address:Unit A3, Healey House, Huddersfield, HD4 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alek Jovetic
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Unit A3, Healey House, Huddersfield, HD4 7DS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Other

Legacy.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-03-10Officers

Appoint corporate director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.