About

Registered Number: 03253067
Date of Incorporation: 20/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: West Terrace, Esh Winning, Durham, DH7 9PT,

 

Geofirma Soils Engineering Ltd was established in 1996, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTYLE, William George 23 February 2004 01 March 2013 1
SMITH, Jonathan Henry 20 January 1997 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SAVILLE, Ian David 02 April 2012 28 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 17 January 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 16 January 2019
AP02 - Appointment of corporate director 23 November 2018
CS01 - N/A 23 October 2018
MR01 - N/A 10 October 2018
MR04 - N/A 27 September 2018
MR04 - N/A 25 August 2018
MR01 - N/A 09 August 2018
AA - Annual Accounts 26 February 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 20 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 14 February 2017
MR01 - N/A 22 December 2016
AD01 - Change of registered office address 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
MR01 - N/A 15 February 2016
RESOLUTIONS - N/A 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AA01 - Change of accounting reference date 05 February 2016
CC04 - Statement of companies objects 05 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
MR04 - N/A 28 January 2016
MR04 - N/A 28 January 2016
AA - Annual Accounts 20 January 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 16 October 2015
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 23 September 2015
MR04 - N/A 18 August 2015
AA01 - Change of accounting reference date 10 April 2015
AA01 - Change of accounting reference date 05 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 07 August 2012
TM02 - Termination of appointment of secretary 03 July 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AP03 - Appointment of secretary 02 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 20 July 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 07 October 1999
363s - Annual Return 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
AA - Annual Accounts 29 July 1998
RESOLUTIONS - N/A 20 July 1998
395 - Particulars of a mortgage or charge 11 July 1998
363s - Annual Return 07 October 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
225 - Change of Accounting Reference Date 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
123 - Notice of increase in nominal capital 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
CERTNM - Change of name certificate 02 January 1997
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 04 February 2016 Fully Satisfied

N/A

Debenture 03 April 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 03 April 2013 Fully Satisfied

N/A

Debenture 09 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.