About

Registered Number: 04084572
Date of Incorporation: 05/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Whitefield House Park Road, Drinkstone, Bury St. Edmunds, Suffolk, IP30 9TJ

 

Exploration Geomatics Ltd was founded on 05 October 2000 and has its registered office in Bury St. Edmunds, it's status is listed as "Active". The current directors of Exploration Geomatics Ltd are listed as Davey, Richard John, Davey, Shereen Lorraine, Davey, Luke James at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Richard John 06 October 2000 - 1
DAVEY, Shereen Lorraine 29 April 2005 - 1
DAVEY, Luke James 29 April 2005 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.