About

Registered Number: 06377095
Date of Incorporation: 20/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit Mo45, Mile Oak Industrial Estate, Oswestry, Shropshire, SY10 8ZZ,

 

Geogen Technologies Ltd was registered on 20 September 2007 and are based in Oswestry in Shropshire, it has a status of "Active". We don't currently know the number of employees at the company. Geogen Technologies Ltd has 4 directors listed as Jones, Thomas Dyfrig, Hughes, Charles Edward, Jones, Bethan Sian, Jones, Russell Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Thomas Dyfrig 21 February 2013 - 1
HUGHES, Charles Edward 21 February 2013 31 March 2016 1
JONES, Bethan Sian 21 February 2013 04 January 2018 1
JONES, Russell Henry 21 February 2013 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 08 March 2017
MR01 - N/A 21 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AD01 - Change of registered office address 31 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 07 April 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 March 2013
SH01 - Return of Allotment of shares 28 February 2013
CERTNM - Change of name certificate 21 February 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363a - Annual Return 24 October 2008
CERTNM - Change of name certificate 12 February 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.