About

Registered Number: 08850439
Date of Incorporation: 17/01/2014 (10 years and 3 months ago)
Company Status: Administration
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Geotech Soil Stabilisation Ltd was established in 2014, it's status in the Companies House registry is set to "Administration". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Hinge, Georgia Leanne, Smallbone, Gary David, Hinge, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINGE, Robert 14 April 2014 13 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HINGE, Georgia Leanne 19 July 2017 13 March 2018 1
SMALLBONE, Gary David 19 July 2017 13 March 2018 1

Filing History

Document Type Date
AM03 - N/A 06 April 2020
AM02 - N/A 16 March 2020
AD01 - Change of registered office address 17 February 2020
AM01 - N/A 14 February 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 16 January 2020
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 27 September 2018
SH01 - Return of Allotment of shares 17 April 2018
AD01 - Change of registered office address 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 26 March 2018
MR01 - N/A 15 March 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 12 January 2018
PSC04 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
PSC04 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AP03 - Appointment of secretary 22 August 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AD01 - Change of registered office address 15 August 2017
TM01 - Termination of appointment of director 20 July 2017
AP03 - Appointment of secretary 19 July 2017
AA01 - Change of accounting reference date 05 June 2017
CS01 - N/A 27 January 2017
MR01 - N/A 21 November 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 13 May 2016
SH01 - Return of Allotment of shares 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 July 2015
SH01 - Return of Allotment of shares 10 July 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 October 2014
AA01 - Change of accounting reference date 08 October 2014
AP01 - Appointment of director 24 April 2014
CERTNM - Change of name certificate 21 January 2014
NEWINC - New incorporation documents 17 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 11 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.