About

Registered Number: 04515690
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Station Drive, Bredon, Tewkesbury, Gloucestershire, GL20 7HH

 

Geometric Manufacturing Ltd was founded on 20 August 2002 with its registered office in Tewkesbury, Gloucestershire, it's status is listed as "Active". The companies directors are listed as Bian, Huizhen, Coxon, Tina Louise, Zhuang, Yue, Higson, Ian Leslie, Morris, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIAN, Huizhen 10 January 2020 - 1
COXON, Tina Louise 06 January 2020 - 1
ZHUANG, Yue 06 April 2018 - 1
HIGSON, Ian Leslie 02 January 2020 22 May 2020 1
MORRIS, David 10 January 2020 13 March 2020 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 10 August 2020
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
CH03 - Change of particulars for secretary 06 August 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 19 March 2020
RESOLUTIONS - N/A 04 February 2020
SH01 - Return of Allotment of shares 28 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 26 July 2019
PSC01 - N/A 24 June 2019
CH01 - Change of particulars for director 24 June 2019
SH01 - Return of Allotment of shares 29 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 05 December 2017
MR04 - N/A 24 August 2017
CS01 - N/A 07 August 2017
MR01 - N/A 04 August 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 28 July 2016
MR01 - N/A 30 November 2015
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 03 June 2015
AA01 - Change of accounting reference date 01 June 2015
MR01 - N/A 01 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 15 January 2008
363s - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 01 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 02 March 2007
CERTNM - Change of name certificate 14 September 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 23 August 2004
363s - Annual Return 17 January 2004
395 - Particulars of a mortgage or charge 25 September 2002
RESOLUTIONS - N/A 18 September 2002
123 - Notice of increase in nominal capital 18 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

All assets debenture 25 September 2007 Fully Satisfied

N/A

Debenture 04 June 2007 Fully Satisfied

N/A

Debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.