About

Registered Number: 03661010
Date of Incorporation: 04/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Crh Fsg (Uk) Ltd Herons Way, Balby, Doncaster, South Yorkshire, DN4 8WA

 

Founded in 1998, Geoquip Holdings Ltd has its registered office in Doncaster in South Yorkshire. The companies directors are listed as Chadwick, Philip, Peach, Andrew Kenneth, Scott, Martin, Towers, Simon Andrew. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Martin 01 February 2005 30 April 2011 1
TOWERS, Simon Andrew 28 June 2010 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Philip 28 June 2010 27 October 2016 1
PEACH, Andrew Kenneth 28 October 2016 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
RESOLUTIONS - N/A 21 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 December 2016
AP03 - Appointment of secretary 21 November 2016
AP01 - Appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
CS01 - N/A 17 November 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 24 November 2014
MR04 - N/A 22 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AP03 - Appointment of secretary 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 19 August 2005
RESOLUTIONS - N/A 14 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 October 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
AUD - Auditor's letter of resignation 23 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 14 November 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
363s - Annual Return 06 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 30 June 2000
CERTNM - Change of name certificate 19 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
363s - Annual Return 08 December 1999
225 - Change of Accounting Reference Date 30 September 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
MEM/ARTS - N/A 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
123 - Notice of increase in nominal capital 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
395 - Particulars of a mortgage or charge 11 February 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.