About

Registered Number: 05827535
Date of Incorporation: 24/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Geotechnical Centre, 203 Torrington Avenue, Coventry, West Midlands, CV4 9AP

 

Established in 2006, Geotechnics Environmental Ltd has its registered office in Coventry, West Midlands, it's status is listed as "Active". The companies directors are listed as Booth, John Murray, Ruddick, John Cecil. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, John Murray 13 December 2011 - 1
RUDDICK, John Cecil 24 May 2006 03 July 2006 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 June 2012
AP03 - Appointment of secretary 13 December 2011
AA - Annual Accounts 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 06 June 2008
225 - Change of Accounting Reference Date 16 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.