Martland Mill
Wigan
WN5 0LG
Director Name | Mrs Kerry Sherman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG |
Website | www.geoukltd.com |
---|---|
Email address | [email protected] |
Telephone | 01942 393359 |
Telephone region | Wigan |
Registered Address | Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
17 May 2019 | Registered office address changed from The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England to Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG on 17 May 2019 (1 page) |
22 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
3 January 2018 | Registered office address changed from 87 Meadowbrook Wigan Lancashire WN5 8ED United Kingdom to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 3 January 2018 (1 page) |
2 January 2018 | Change of details for Mr James Richard Sherman as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Change of details for Mrs Kerry Sherman as a person with significant control on 22 December 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 October 2016 | Director's details changed for Mrs Kerry Sherman on 4 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mrs Kerry Sherman on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr James Richard Sherman on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 20 Howard Street Pemberton Wigan Lancashire WN5 8BH to 87 Meadowbrook Wigan Lancashire WN5 8ED on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 20 Howard Street Pemberton Wigan Lancashire WN5 8BH to 87 Meadowbrook Wigan Lancashire WN5 8ED on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr James Richard Sherman on 4 October 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|
22 August 2014 | Incorporation Statement of capital on 2014-08-22
|