About

Registered Number: 06377095
Date of Incorporation: 20/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit Mo45, Mile Oak Industrial Estate, Oswestry, Shropshire, SY10 8ZZ,

 

Geogen Technologies Ltd was founded on 20 September 2007 with its registered office in Oswestry, it's status is listed as "Active". The current directors of this business are listed as Jones, Thomas Dyfrig, Hughes, Charles Edward, Jones, Bethan Sian, Jones, Russell Henry in the Companies House registry.

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.