UKBizDB.co.uk

R S A GEOTECHNICS LIMITED

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

This company is commonly known as R S A Geotechnics Limited. The company was founded 44 years ago and was given the registration number 01494361. The firm's registered office is in NEEDHAM MARKET. You can find them at Ashburnham House, 1 Maitland Road Lion Barn Estate, Needham Market, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:R S A GEOTECHNICS LIMITED
Company Number:01494361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ashburnham House, 1 Maitland Road Lion Barn Estate, Needham Market, Suffolk, IP6 8NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashburnham House, 1 Maitland Road, Needham Market, England, IP6 8NZ

Director-Active
Ashburnham House, 1 Maitland Road, Needham Market, England, IP6 8NZ

Director01 June 1996Active
Ashburnham House, 1 Maitland Road Lion Barn Estate, Needham Market, United Kingdom, IP6 8NZ

Director01 July 2006Active
Ashburnham House, 1 Maitland Road, Needham Market, England, IP6 8NZ

Director-Active
Ashburnham House, 1 Maitland Road, Needham Market, England, IP6 8NZ

Director01 July 2006Active
26 Shakespeare Road, Stowmarket, IP14 1TJ

Secretary-Active
Blacksmiths Cottage, High Street, Fenny Compton, Southam, Great Britain, CV47 2XT

Secretary30 January 1996Active
2 Laurel Cottages, Church Road, Cotton Stowmarket, IP14 4QZ

Director-Active
26 Shakespeare Road, Stowmarket, IP14 1TJ

Director-Active

People with Significant Control

Rsa Geotechincs Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashburnham House, Maitland Road, Lion Barn Industrial Estate, Ipswich, England, IP6 8NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gregory Southgate
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Ashburnham House, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Adrian Micheal Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Ashburnham House, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Philip Gawne
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Ashburnham House, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Geoffrey Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Ashburnham House, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Andrew Symis
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Ashburnham House, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.