Warning: file_put_contents(c/a63a594d6b2f90f5fcfee115a7935980.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
G&j Geoenvironmental Consultants Ltd, LE12 8PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G&J GEOENVIRONMENTAL CONSULTANTS LTD

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

This company is commonly known as G&j Geoenvironmental Consultants Ltd. The company was founded 11 years ago and was given the registration number 08356056. The firm's registered office is in LOUGHBOROUGH. You can find them at 35-37 High Street, Barrow Upon Soar, Loughborough, Leicestershire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:G&J GEOENVIRONMENTAL CONSULTANTS LTD
Company Number:08356056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:35-37 High Street, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37, High Street, Barrow Upon Soar, Loughborough, LE12 8PY

Director01 January 2020Active
35-37, High Street, Barrow Upon Soar, Loughborough, England, LE12 8PY

Secretary10 January 2013Active
35-37, High Street, Barrow Upon Soar, Loughborough, England, LE12 8PY

Director10 January 2013Active
35-37, High Street, Barrow Upon Soar, Loughborough, LE12 8PY

Director10 January 2013Active

People with Significant Control

Cmh Geoenvironmental Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:64-66, Outram Street, Sutton-In-Ashfield, England, NG17 4FS
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
Dr Gareth Jason Paul Thornton
Notified on:10 January 2017
Status:Active
Date of birth:April 1973
Nationality:British
Address:35-37, High Street, Loughborough, LE12 8PY
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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.