UKBizDB.co.uk

GEOTECHNICAL TEST EQUIPMENT LTD

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

This company is commonly known as Geotechnical Test Equipment Ltd. The company was founded 4 years ago and was given the registration number 12222953. The firm's registered office is in MILTON KEYNES. You can find them at 11 Proctor Rise, Grange Farm, Milton Keynes, . This company's SIC code is 28923 - Manufacture of equipment for concrete crushing and screening and roadworks.

Company Information

Name:GEOTECHNICAL TEST EQUIPMENT LTD
Company Number:12222953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28923 - Manufacture of equipment for concrete crushing and screening and roadworks

Office Address & Contact

Registered Address:11 Proctor Rise, Grange Farm, Milton Keynes, England, MK8 0PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Proctor Rise, Grange Farm, Milton Keynes, England, MK8 0PJ

Director13 March 2024Active
11, Proctor Rise, Grange Farm, Milton Keynes, England, MK8 0PJ

Director18 February 2020Active
11, Proctor Rise, Grange Farm, Milton Keynes, England, MK8 0PJ

Director12 January 2021Active
Unit 150, Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, United Kingdom, MK14 6GD

Director23 September 2019Active

People with Significant Control

Mrs Stephanie El Ghalbouni
Notified on:13 March 2024
Status:Active
Date of birth:February 1987
Nationality:Lebanese
Country of residence:England
Address:11, Proctor Rise, Milton Keynes, England, MK8 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alain Iskandar Noujaime
Notified on:12 January 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:11, Proctor Rise, Milton Keynes, England, MK8 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Stephanie El Ghalbouni
Notified on:18 February 2020
Status:Active
Date of birth:February 1987
Nationality:Lebanese
Country of residence:England
Address:11, Proctor Rise, Milton Keynes, England, MK8 0PJ
Nature of control:
  • Significant influence or control
Mr Alain Iskandar Noujaime
Notified on:23 September 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 150, Milton Keynes Business Centre, Milton Keynes, England, MK14 6GD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Address

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

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.