About

Registered Number: 04334996
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Geofabrics Ltd Skelton Grange Road, Stourton, Leeds, West Yorkshire, LS10 1RZ,

 

Having been setup in 2001, Geofabrics Group Ltd are based in Leeds, West Yorkshire. There are no directors listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH03 - Change of particulars for secretary 18 November 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 22 April 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 14 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 04 July 2012
CERTNM - Change of name certificate 08 March 2012
RESOLUTIONS - N/A 16 February 2012
CONNOT - N/A 16 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 11 December 2009
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 11 February 2009
RESOLUTIONS - N/A 14 October 2008
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 28 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 16 June 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 08 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
MEM/ARTS - N/A 22 May 2002
123 - Notice of increase in nominal capital 22 May 2002
123 - Notice of increase in nominal capital 17 May 2002
RESOLUTIONS - N/A 13 May 2002
CERTNM - Change of name certificate 09 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
225 - Change of Accounting Reference Date 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
225 - Change of Accounting Reference Date 13 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.