Manchester Road
Mossley
Lancs
OL5 9AY
Secretary Name | Dr Sarah Jane Van Enk |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Environmental Geologist |
Correspondence Address | Unit E201b Warmco Industry Park Eastgate Manchester Road Mossley Lancs OL5 9AY |
Director Name | Dr Sarah Jane Van Enk |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E201b Warmco Industry Park Eastgate Manchester Road Mossley Lancs OL5 9AY |
Director Name | Ariaan Lamore |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Driller |
Country of Residence | Netherlands |
Correspondence Address | Schellingerlaan 7 3971bx Driebergen The Netherlands |
Secretary Name | Dennis Van Enk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Marys Crest Greenfield Oldham Lancashire OL3 7DS |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.geotronuk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01457 833910 |
Telephone region | Glossop |
Registered Address | Unit E201b Warmco Industry Park Eastgate Manchester Road Mossley Lancs OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
78 at £1 | Dennis Van Enk 75.00% Ordinary |
---|---|
26 at £1 | Sarah Van Enk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,071 |
Cash | £110,535 |
Current Liabilities | £308,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
15 April 2021 | Delivered on: 23 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 January 2024 | Statement of capital following an allotment of shares on 8 January 2023
|
---|---|
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
1 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 April 2021 | Registration of charge 044309070002, created on 15 April 2021 (42 pages) |
24 March 2021 | Satisfaction of charge 044309070001 in full (1 page) |
12 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 June 2019 | Resolutions
|
12 June 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 December 2014 | Registration of charge 044309070001, created on 12 December 2014 (8 pages) |
16 December 2014 | Registration of charge 044309070001, created on 12 December 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (1 page) |
9 April 2014 | Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dennis Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Dr Sarah Jane Van Enk on 4 April 2014 (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Termination of appointment of Ariaan Lamore as a director (1 page) |
22 November 2013 | Appointment of Dr Sarah Van Enk as a director (2 pages) |
22 November 2013 | Appointment of Dr Sarah Van Enk as a director (2 pages) |
22 November 2013 | Termination of appointment of Ariaan Lamore as a director (1 page) |
22 November 2013 | Director's details changed for Dr Sarah Van Enk on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Dr Sarah Van Enk on 22 November 2013 (2 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Dennis Van Enk on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ariaan Lamore on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Dennis Van Enk on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Ariaan Lamore on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Ariaan Lamore on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dennis Van Enk on 3 May 2010 (2 pages) |
1 February 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from Waterside Mills Chew Valley Road Greenfield Oldham Lancashire OL3 7NH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Waterside Mills Chew Valley Road Greenfield Oldham Lancashire OL3 7NH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Waterside Mills Chew Valley Road Greenfield Oldham Lancashire OL3 7NH on 5 January 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Gbp nc 1000/1002\14/09/09 (2 pages) |
21 September 2009 | Gbp nc 1000/1002\14/09/09 (2 pages) |
17 September 2009 | Ad 08/09/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages) |
17 September 2009 | Ad 08/09/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from library chambers 48 union street hyde cheshire SK14 1ND (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from library chambers 48 union street hyde cheshire SK14 1ND (1 page) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Director's change of particulars / ariaan lamore / 03/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / ariaan lamore / 03/05/2009 (1 page) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
25 March 2009 | Secretary appointed dr sarah jane van enk (1 page) |
25 March 2009 | Secretary appointed dr sarah jane van enk (1 page) |
25 March 2009 | Appointment terminated secretary dennis van enk (1 page) |
25 March 2009 | Appointment terminated secretary dennis van enk (1 page) |
18 March 2009 | Director's change of particulars / ariaan lamore / 17/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / ariaan lamore / 17/03/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Return made up to 03/05/04; full list of members
|
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Return made up to 03/05/04; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 September 2003 | Ad 15/08/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
10 September 2003 | Ad 15/08/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
31 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Ad 03/05/02--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Ad 03/05/02--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
13 May 2002 | Ad 03/05/02--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Ad 03/05/02--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
3 May 2002 | Incorporation (12 pages) |
3 May 2002 | Incorporation (12 pages) |