UKBizDB.co.uk

GEOTECH DEVELOPMENTS LIMITED

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

This company is commonly known as Geotech Developments Limited. The company was founded 21 years ago and was given the registration number 04691011. The firm's registered office is in CRANBROOK. You can find them at Waters End Farm, Standen Street Iden Green, Cranbrook, Kent. This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:GEOTECH DEVELOPMENTS LIMITED
Company Number:04691011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Waters End Farm, Standen Street Iden Green, Cranbrook, Kent, TN17 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waters End Farm And Fisheries, Waters End Farm, Standen Street Iden Green, Cranbrook, TN17 4LA

Secretary10 March 2003Active
Waters End Farm And Fisheries, Waters End Farm, Standen Street Iden Green, Cranbrook, TN17 4LA

Director10 March 2003Active
52 New Town, Uckfield, TN22 5DE

Secretary07 March 2003Active
52 New Town, Uckfield, TN22 5DE

Director07 March 2003Active

People with Significant Control

Mr Alexandre Piers Bosch
Notified on:08 March 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Waters End Farm, Standen Street, Cranbrook, United Kingdom, TN17 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jillian Elaine Clark Bosch
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Marcel Fernand Marie Bosch
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Dutch
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-07Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.