GEO2 REMEDIATION LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
GEO2 REMEDIATION LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active.
GEO2 REMEDIATION LIMITED was incorporated 21 years ago on 16/01/2003 and has the registered number: 04638532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GEO2 REMEDIATION LIMITED was incorporated 21 years ago on 16/01/2003 and has the registered number: 04638532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GEO2 REMEDIATION LIMITED - BRADFORD
This company is listed in the following categories:
81299 - Other cleaning services
81299 - Other cleaning services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
CONISTON HOUSE LOUISA STREET
BRADFORD
BD10 8NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MCFADDEN ENVIRONMENTAL SOLUTIONS LTD (until 07/03/2007)
MCFADDEN ENVIRONMENTAL SOLUTIONS LTD (until 07/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM WILSON | Aug 1981 | British | Director | 2014-04-30 | CURRENT |
MR MARK CHRISTOPHER SWINDELLS | May 1976 | British | Director | 2003-02-05 | CURRENT |
PAUL DAVY STAPLETON | Sep 1977 | British | Director | 2007-02-20 | CURRENT |
MR PAUL DAVY STAPLETON | Secretary | 2014-04-30 | CURRENT | ||
NIGEL TERENCE STOREY | Oct 1965 | British | Director | 2003-02-05 UNTIL 2007-02-20 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2003-01-16 UNTIL 2003-01-21 | RESIGNED | ||
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2003-01-16 UNTIL 2003-01-21 | RESIGNED | ||
MR PAUL ANDREW MCFADDEN | Mar 1966 | British | Director | 2003-02-05 UNTIL 2007-02-20 | RESIGNED |
MR PETER STAPLETON | Jul 1947 | British | Secretary | 2007-02-20 UNTIL 2014-04-30 | RESIGNED |
MR PAUL ANDREW MCFADDEN | Mar 1966 | British | Secretary | 2003-02-05 UNTIL 2007-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Geo2 Holdings Limited | 2018-03-29 | Scunthorpe North Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Paul Davy Stapleton | 2016-04-06 - 2018-03-29 | 9/1977 | Scunthorpe North Lincolnshire | Significant influence or control |
Mr Mark Christopher Swindells | 2016-04-06 - 2018-03-29 | 5/1976 | Shipley | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Geo2 Remediation Limited - Period Ending 2023-02-28 | 2023-11-29 | 28-02-2023 | £35,303 Cash £189,478 equity |
Geo2 Remediation Limited - Period Ending 2022-02-28 | 2022-09-23 | 28-02-2022 | £42,235 Cash £188,738 equity |
Geo2 Remediation Limited - Period Ending 2021-02-28 | 2021-10-29 | 28-02-2021 | £41,539 Cash £188,431 equity |
Geo2 Remediation Limited - Period Ending 2020-02-29 | 2020-08-13 | 29-02-2020 | £156,226 Cash £101,307 equity |
Geo2 Remediation Limited - Period Ending 2019-02-28 | 2019-11-19 | 28-02-2019 | £135,350 Cash £401,735 equity |
Geo2 Remediation Limited - Period Ending 2018-02-28 | 2018-08-16 | 28-02-2018 | £270,872 Cash £535,658 equity |
Geo2 Remediation Limited - Period Ending 2017-02-28 | 2017-11-29 | 28-02-2017 | £43,418 Cash £211,263 equity |