UKBizDB.co.uk

GEOTECH SYSTEMS LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Antrobus House, College Street, Petersfield, England, GU31 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Court, 5 College Street, Petersfield, England, GU31 4AE

Secretary19 September 2008Active
Antrobus House, College Street, Petersfield, England, GU31 4AD

Director23 May 1996Active
1 Turner Close, Burpham, Guildford, GU4 7JN

Secretary24 May 1995Active
37 Old School Place, Woking, GU22 9LY

Secretary02 January 1996Active
4 Waverley Close, Odiham, RG29 1AT

Secretary13 September 2005Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary05 February 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary24 May 1995Active
Rr3 Box 109, Beeville Texas, Usa 78102, FOREIGN

Director06 June 1995Active
1 Turner Close, Burpham, Guildford, GU4 7JN

Director24 May 1995Active
37 Old School Place, Woking, GU22 9LY

Director02 January 1996Active
37 Old School Place, Woking, GU22 9LY

Director24 May 1995Active
3 Nepa Road Lekki Express Way, Aja Lagos, Nigerian,

Director06 June 1995Active
4401, Shady Lane, Rowlett, United States,

Director06 June 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director24 May 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

Change sail address company with old address new address.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Change person secretary company with change date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.