About

Registered Number: 04549159
Date of Incorporation: 30/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB

 

Geoff Melvin Ltd was established in 2002. We don't know the number of employees at this organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVIN, Geoffrey Robert 30 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
225 - Change of Accounting Reference Date 25 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.