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.
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 |
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 |
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 |