About

Registered Number: 09730275
Date of Incorporation: 12/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Spring Lodge 172 Chester Road, Helsby, Frodsham, WA6 0AR,

 

Founded in 2015, Geotechnical & Structural Services (Holdings) Ltd are based in Frodsham, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Evans, Sally, Marsh, John Robert, Marsh, John, Mills, Steven Geoffrey, Marsh, Kenneth Owen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, John Robert 12 August 2015 - 1
MARSH, Kenneth Owen 01 January 2016 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 13 August 2019 - 1
MARSH, John 12 August 2015 27 November 2017 1
MILLS, Steven Geoffrey 27 November 2017 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 24 October 2019
PSC05 - N/A 10 September 2019
AP03 - Appointment of secretary 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 31 July 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 30 November 2018
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 21 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 22 June 2018
MR01 - N/A 21 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
RP04CS01 - N/A 20 December 2017
AA01 - Change of accounting reference date 06 December 2017
AD01 - Change of registered office address 06 December 2017
PSC02 - N/A 06 December 2017
AP03 - Appointment of secretary 05 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
PSC07 - N/A 05 December 2017
SH01 - Return of Allotment of shares 23 November 2017
CS01 - N/A 23 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2017
AA - Annual Accounts 20 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CS01 - N/A 16 November 2016
SH01 - Return of Allotment of shares 25 July 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 08 July 2016
AA01 - Change of accounting reference date 28 June 2016
SH01 - Return of Allotment of shares 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
NEWINC - New incorporation documents 12 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.