About

Registered Number: 06577186
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Active
Registered Address: Units 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QX

 

Having been setup in 2008, Geopier Uk Ltd are based in Blackburn, Lancashire. We don't currently know the number of employees at this business. The company has 3 directors listed as Briggs, Robert Franklin, Lawrence, Michael David, Wissmann, Kord Joachim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Robert Franklin 23 May 2008 - 1
LAWRENCE, Michael David 17 April 2015 - 1
WISSMANN, Kord Joachim 25 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 09 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
225 - Change of Accounting Reference Date 14 May 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.