Company NameGeocon Site Investigations Ltd
DirectorIan Michael Walker
Company StatusActive
Company Number06065824
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Ian Michael Walker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeocon Suite Arden House, Shepley Lane Industrial
Hawk Green, Marple
Stockport
SK6 7JW
Secretary NameMr Ian Michael Walker
StatusCurrent
Appointed01 February 2010(3 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressGeocon Suite Arden House, Shepley Lane Industrial
Hawk Green, Marple
Stockport
SK6 7JW
Secretary NameKatherine Goddard
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Cooke Street
Hazel Grove
Stockport
Cheshire
SK7 4EG
Director NameMr Andrew Daryl Dickinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Marple House 39 Stockport Road
Marple
Stockport
SK6 6BD

Contact

Websitewww.geoconsiteinvestigations.com/
Email address[email protected]
Telephone0161 4845283
Telephone regionManchester

Location

Registered AddressGeocon Suite Arden House, Shepley Lane Industrial Estate
Hawk Green, Marple
Stockport
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

100 at £1Ian Walker & Katherine Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£78,799
Cash£100,710
Current Liabilities£120,995

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

29 October 2019Delivered on: 31 October 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
18 November 2020Registered 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 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 October 2019Registration of charge 060658240001, created on 29 October 2019 (11 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Andrew Daryl Dickinson as a director on 1 February 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 July 2017Notification of Ian Michael Walker as a person with significant control on 25 January 2017 (2 pages)
25 July 2017Notification of Ian Michael Walker as a person with significant control on 25 January 2017 (2 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Ian Michael Walker on 1 April 2012 (2 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Ian Michael Walker on 1 April 2012 (2 pages)
19 February 2013Director's details changed for Mr Ian Michael Walker on 1 April 2012 (2 pages)
1 April 2012Registered office address changed from 10 Cooke Street, Hazel Grove Stockport Cheshire SK7 4EG on 1 April 2012 (1 page)
1 April 2012Registered office address changed from 10 Cooke Street, Hazel Grove Stockport Cheshire SK7 4EG on 1 April 2012 (1 page)
1 April 2012Registered office address changed from 10 Cooke Street, Hazel Grove Stockport Cheshire SK7 4EG on 1 April 2012 (1 page)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Appointment of Mr Ian Michael Walker as a secretary (1 page)
15 February 2011Termination of appointment of Katherine Goddard as a secretary (1 page)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
15 February 2011Appointment of Mr Ian Michael Walker as a secretary (1 page)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Katherine Goddard as a secretary (1 page)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Return made up to 24/01/09; full list of members (3 pages)
13 February 2009Return made up to 24/01/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2007Incorporation (17 pages)
24 January 2007Incorporation (17 pages)