Company NameGeotron UK Limited
DirectorsDennis Marc Van Enk and Sarah Jane Van Enk
Company StatusActive
Company Number04430907
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dennis Marc Van Enk
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleEnvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E201b Warmco Industry Park Eastgate
Manchester Road
Mossley
Lancs
OL5 9AY
Secretary NameDr Sarah Jane Van Enk
NationalityBritish
StatusCurrent
Appointed25 March 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleEnvironmental Geologist
Correspondence AddressUnit E201b Warmco Industry Park Eastgate
Manchester Road
Mossley
Lancs
OL5 9AY
Director NameDr Sarah Jane Van Enk
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E201b Warmco Industry Park Eastgate
Manchester Road
Mossley
Lancs
OL5 9AY
Director NameAriaan Lamore
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleDriller
Country of ResidenceNetherlands
Correspondence AddressSchellingerlaan 7
3971bx
Driebergen
The Netherlands
Secretary NameDennis Van Enk
NationalityDutch
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Crest
Greenfield
Oldham Lancashire
OL3 7DS
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.geotronuk.co.uk/
Email address[email protected]
Telephone01457 833910
Telephone regionGlossop

Location

Registered AddressUnit E201b Warmco Industry Park Eastgate
Manchester Road
Mossley
Lancs
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

78 at £1Dennis Van Enk
75.00%
Ordinary
26 at £1Sarah Van Enk
25.00%
Ordinary

Financials

Year2014
Net Worth£328,071
Cash£110,535
Current Liabilities£308,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

15 April 2021Delivered on: 23 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Statement of capital following an allotment of shares on 8 January 2023
  • GBP 133
(4 pages)
2 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
1 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 April 2021Registration of charge 044309070002, created on 15 April 2021 (42 pages)
24 March 2021Satisfaction of charge 044309070001 in full (1 page)
12 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 June 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 106
(4 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 104
(4 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 104
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 104
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 104
(4 pages)
16 December 2014Registration of charge 044309070001, created on 12 December 2014 (8 pages)
16 December 2014Registration of charge 044309070001, created on 12 December 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages)
9 April 2014Secretary's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (1 page)
9 April 2014Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (2 pages)
9 April 2014Secretary's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (1 page)
9 April 2014Secretary's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 104
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 104
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Termination of appointment of Ariaan Lamore as a director (1 page)
22 November 2013Appointment of Dr Sarah Van Enk as a director (2 pages)
22 November 2013Appointment of Dr Sarah Van Enk as a director (2 pages)
22 November 2013Termination of appointment of Ariaan Lamore as a director (1 page)
22 November 2013Director's details changed for Dr Sarah Van Enk on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Dr Sarah Van Enk on 22 November 2013 (2 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Dennis Van Enk on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Ariaan Lamore on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Dennis Van Enk on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Ariaan Lamore on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Ariaan Lamore on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dennis Van Enk on 3 May 2010 (2 pages)
1 February 2010Registered office address changed from Unit E201B Eastgate, Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Unit E201B Eastgate, Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Unit E201B Eastgate, Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY United Kingdom on 1 February 2010 (1 page)
5 January 2010Registered office address changed from Waterside Mills Chew Valley Road Greenfield Oldham Lancashire OL3 7NH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Waterside Mills Chew Valley Road Greenfield Oldham Lancashire OL3 7NH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Waterside Mills Chew Valley Road Greenfield Oldham Lancashire OL3 7NH on 5 January 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Gbp nc 1000/1002\14/09/09 (2 pages)
21 September 2009Gbp nc 1000/1002\14/09/09 (2 pages)
17 September 2009Ad 08/09/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages)
17 September 2009Ad 08/09/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages)
5 August 2009Registered office changed on 05/08/2009 from library chambers 48 union street hyde cheshire SK14 1ND (1 page)
5 August 2009Registered office changed on 05/08/2009 from library chambers 48 union street hyde cheshire SK14 1ND (1 page)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Director's change of particulars / ariaan lamore / 03/05/2009 (1 page)
14 May 2009Director's change of particulars / ariaan lamore / 03/05/2009 (1 page)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
25 March 2009Secretary appointed dr sarah jane van enk (1 page)
25 March 2009Secretary appointed dr sarah jane van enk (1 page)
25 March 2009Appointment terminated secretary dennis van enk (1 page)
25 March 2009Appointment terminated secretary dennis van enk (1 page)
18 March 2009Director's change of particulars / ariaan lamore / 17/03/2009 (1 page)
18 March 2009Director's change of particulars / ariaan lamore / 17/03/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 03/05/05; full list of members (2 pages)
9 May 2005Return made up to 03/05/05; full list of members (2 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Ad 15/08/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
10 September 2003Ad 15/08/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
31 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Ad 03/05/02--------- £ si 51@1=51 £ ic 49/100 (2 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Ad 03/05/02--------- £ si 48@1=48 £ ic 1/49 (2 pages)
13 May 2002Ad 03/05/02--------- £ si 48@1=48 £ ic 1/49 (2 pages)
13 May 2002Registered office changed on 13/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Ad 03/05/02--------- £ si 51@1=51 £ ic 49/100 (2 pages)
3 May 2002Incorporation (12 pages)
3 May 2002Incorporation (12 pages)