About

Registered Number: 03739708
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Fleet 27 Rye Close, Fleet, GU51 2UH,

 

Based in Fleet, Getmapping Geo Ltd was established in 1999, it's status is listed as "Active". The company has 4 directors listed as Tocher, Martin David James, Pinnock, Stuart Graham, Mcdevitt, Karen Lesley, Swart, Esna at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOCHER, Martin David James 04 September 1999 - 1
MCDEVITT, Karen Lesley 24 March 1999 04 September 1999 1
SWART, Esna 24 June 2004 28 October 2006 1
Secretary Name Appointed Resigned Total Appointments
PINNOCK, Stuart Graham 24 March 1999 04 September 1999 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 24 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 11 May 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 September 2013
CERTNM - Change of name certificate 02 May 2013
CONNOT - N/A 02 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 28 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 24 January 2004
AA - Annual Accounts 08 October 2003
225 - Change of Accounting Reference Date 03 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2009 Outstanding

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.