About

Registered Number: 03683704
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Mantus House Capital Park, Combe Lane, Wormley, Surrey, GU8 5TJ

 

Geotec Surveys Ltd was registered on 15 December 1998 and are based in Wormley, it has a status of "Active". Payne, Charles Brian, Bristow, Neil, Knowles, Nigel Patrick are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Charles Brian 22 December 1998 - 1
BRISTOW, Neil 05 January 2008 24 January 2009 1
KNOWLES, Nigel Patrick 22 December 1998 05 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 22 January 2019
SH06 - Notice of cancellation of shares 21 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
PSC07 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
SH03 - Return of purchase of own shares 08 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 07 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
RESOLUTIONS - N/A 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
123 - Notice of increase in nominal capital 17 May 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2011 Outstanding

N/A

Debenture 25 April 2002 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.