Hawk Green, Marple
Stockport
SK6 7JW
Secretary Name | Mr Ian Michael Walker |
---|---|
Status | Current |
Appointed | 01 February 2010(3 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Geocon Suite Arden House, Shepley Lane Industrial Hawk Green, Marple Stockport SK6 7JW |
Secretary Name | Katherine Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cooke Street Hazel Grove Stockport Cheshire SK7 4EG |
Director Name | Mr Andrew Daryl Dickinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Marple House 39 Stockport Road Marple Stockport SK6 6BD |
Website | www.geoconsiteinvestigations.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4845283 |
Telephone region | Manchester |
Registered Address | Geocon Suite Arden House, Shepley Lane Industrial Estate Hawk Green, Marple Stockport SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
100 at £1 | Ian Walker & Katherine Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,799 |
Cash | £100,710 |
Current Liabilities | £120,995 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 October 2019 | Delivered on: 31 October 2019 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
23 February 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
18 November 2020 | Registered office address changed from 15 Belmont Drive Marple Bridge Stockport Cheshire SK6 5EA to Suite 2, Marple House 39 Stockport Road Marple Stockport SK6 6BD on 18 November 2020 (1 page) |
8 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 October 2019 | Registration of charge 060658240001, created on 29 October 2019 (11 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Andrew Daryl Dickinson as a director on 1 February 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 July 2017 | Notification of Ian Michael Walker as a person with significant control on 25 January 2017 (2 pages) |
25 July 2017 | Notification of Ian Michael Walker as a person with significant control on 25 January 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Mr Ian Michael Walker on 1 April 2012 (2 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Mr Ian Michael Walker on 1 April 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Ian Michael Walker on 1 April 2012 (2 pages) |
1 April 2012 | Registered office address changed from 10 Cooke Street, Hazel Grove Stockport Cheshire SK7 4EG on 1 April 2012 (1 page) |
1 April 2012 | Registered office address changed from 10 Cooke Street, Hazel Grove Stockport Cheshire SK7 4EG on 1 April 2012 (1 page) |
1 April 2012 | Registered office address changed from 10 Cooke Street, Hazel Grove Stockport Cheshire SK7 4EG on 1 April 2012 (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Appointment of Mr Ian Michael Walker as a secretary (1 page) |
15 February 2011 | Termination of appointment of Katherine Goddard as a secretary (1 page) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Appointment of Mr Ian Michael Walker as a secretary (1 page) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Termination of appointment of Katherine Goddard as a secretary (1 page) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2007 | Incorporation (17 pages) |
24 January 2007 | Incorporation (17 pages) |