This company is commonly known as Geotech Systems Limited. The company was founded 28 years ago and was given the registration number 03060444. The firm's registered office is in PETERSFIELD. You can find them at Antrobus House, College Street, Petersfield, . This company's SIC code is 58290 - Other software publishing.
Name | : | GEOTECH SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03060444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Antrobus House, College Street, Petersfield, England, GU31 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Court, 5 College Street, Petersfield, England, GU31 4AE | Secretary | 19 September 2008 | Active |
Antrobus House, College Street, Petersfield, England, GU31 4AD | Director | 23 May 1996 | Active |
1 Turner Close, Burpham, Guildford, GU4 7JN | Secretary | 24 May 1995 | Active |
37 Old School Place, Woking, GU22 9LY | Secretary | 02 January 1996 | Active |
4 Waverley Close, Odiham, RG29 1AT | Secretary | 13 September 2005 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 05 February 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 24 May 1995 | Active |
Rr3 Box 109, Beeville Texas, Usa 78102, FOREIGN | Director | 06 June 1995 | Active |
1 Turner Close, Burpham, Guildford, GU4 7JN | Director | 24 May 1995 | Active |
37 Old School Place, Woking, GU22 9LY | Director | 02 January 1996 | Active |
37 Old School Place, Woking, GU22 9LY | Director | 24 May 1995 | Active |
3 Nepa Road Lekki Express Way, Aja Lagos, Nigerian, | Director | 06 June 1995 | Active |
4401, Shady Lane, Rowlett, United States, | Director | 06 June 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 24 May 1995 | Active |
Darnella Delisse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Cedar Court, 5 College Street, Petersfield, United Kingdom, GU31 4AE |
Nature of control | : |
|
Mr Alin Farah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Antrobus House, College Street, Petersfield, England, GU31 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Change sail address company with old address new address. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.