About

Registered Number: 02486205
Date of Incorporation: 28/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: - Skelton Grange Road, Stourton, Leeds, West Yorkshire, LS10 1RZ,

 

Geofabrics Ltd was registered on 28 March 1990 with its registered office in Leeds, West Yorkshire. The company does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 20 February 2020
AP01 - Appointment of director 16 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 08 March 2017
CH01 - Change of particulars for director 21 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
MR04 - N/A 24 June 2016
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 09 June 2016
AD01 - Change of registered office address 22 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
TM01 - Termination of appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 29 June 2009
RESOLUTIONS - N/A 14 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 23 June 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 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
353 - Register of members 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 07 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 22 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 20 July 1997
363(353) - N/A 20 July 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 06 June 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
123 - Notice of increase in nominal capital 11 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 07 June 1995
288 - N/A 08 February 1995
AA - Annual Accounts 12 October 1994
363a - Annual Return 11 July 1994
363a - Annual Return 23 March 1994
AA - Annual Accounts 06 October 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 07 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1990
MEM/ARTS - N/A 26 July 1990
CERTNM - Change of name certificate 20 July 1990
CERTNM - Change of name certificate 20 July 1990
RESOLUTIONS - N/A 17 July 1990
288 - N/A 05 July 1990
288 - N/A 05 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
NEWINC - New incorporation documents 28 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2003 Fully Satisfied

N/A

Debenture 17 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.