Warning: file_put_contents(c/52aac667512806934ba600df8a06cfaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/2a757128c2d98c443f08708fe8764c1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Id Geoenvironmental Limited, WA16 6AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ID GEOENVIRONMENTAL LIMITED

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

This company is commonly known as Id Geoenvironmental Limited. The company was founded 14 years ago and was given the registration number 07085581. The firm's registered office is in KNUTSFORD. You can find them at Caledonian House, Tatton Street, Knutsford, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ID GEOENVIRONMENTAL LIMITED
Company Number:07085581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Caledonian House, Tatton Street, Knutsford, Cheshire, WA16 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Secretary24 June 2010Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Director24 November 2009Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Director24 November 2009Active
Mmi House, The Pavillions Business Park, Knutsford, England, WA16 8ZR

Secretary24 November 2009Active
Mmi House, The Pavillions Business Park Mobberley Road, Knutsford, England, WA16 8ZR

Director24 November 2009Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Director24 November 2009Active
Springwood, Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ

Director22 June 2010Active

People with Significant Control

Mr Michael Thomas Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Caledonian House, Tatton Street, Knutsford, United Kingdom, WA16 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Brandon Rice-Birchall
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Caledonian House, Tatton Street, Knutsford, United Kingdom, WA16 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Michael Ward
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Caledonian House, Tatton Street, Knutsford, United Kingdom, WA16 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Caledonian House, Tatton Street, Knutsford, United Kingdom, WA16 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Michael Ward
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Brandon Rice-Birchall
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-06Address

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

Download
2023-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.