UKBizDB.co.uk

P.A. GEOTECHNICAL LIMITED

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

This company is commonly known as P.a. Geotechnical Limited. The company was founded 23 years ago and was given the registration number 04120437. The firm's registered office is in CORBY. You can find them at 7 Darwin House, Corby Gate Business Park, Corby, Northamptonshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:P.A. GEOTECHNICAL LIMITED
Company Number:04120437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7 Darwin House, Corby Gate Business Park, Corby, Northamptonshire, NN17 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge, Preston Hill, Wingham, CT3 1DB

Secretary13 December 2000Active
10 Main Street, Woodnewton, Peterborough, PE8 5EB

Director13 December 2000Active
7, Darwin House, Corby Gate Business Park, Corby, NN17 5JG

Director06 June 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 December 2000Active
Landews Farm Green Lane, Challock, Ashford, TN25 4BL

Director06 December 2000Active
7, Darwin House, Corby Gate Business Park, Corby, NN17 5JG

Director10 January 2011Active
Nonsuch Farm, Polpenwith, Constantine, Falmouth, England, TR11 5RP

Director05 April 2011Active
Tulchan House, Glenalmond, Perth, PH1 3SJ

Director13 December 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 December 2000Active

People with Significant Control

Pageocontracting Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:Darwin House, Corby Gate Business Park, Corby, United Kingdom, NN17 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stuart Atchison
Notified on:04 May 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:7, Darwin House, Corby, NN17 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Claire Atchison
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Doolittle Yard, Ampthill, United Kingdom, MK45 2NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Prestige Air Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prestige House, Green Lane, Ashford, England, TN25 4BL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Capital

Capital return purchase own shares.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-19Capital

Capital cancellation shares.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.