About

Registered Number: 06622206
Date of Incorporation: 17/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Bedford Chambers, Bedford Square, Tavistock, PL19 0AD,

 

Paul Fassam Geomatics Ltd was founded on 17 June 2008 and are based in Tavistock, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at Paul Fassam Geomatics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FASSAM, Paul David 17 June 2008 - 1
FASSAM, Veronica Jane 17 June 2008 - 1
COMPANY DIRECTORS LIMITED 17 June 2008 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 17 June 2008 17 June 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 01 May 2020
CH01 - Change of particulars for director 29 November 2019
CH01 - Change of particulars for director 29 November 2019
CH03 - Change of particulars for secretary 29 November 2019
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 22 April 2016
RESOLUTIONS - N/A 10 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2015
SH19 - Statement of capital 10 November 2015
CAP-SS - N/A 10 November 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 07 July 2009
RESOLUTIONS - N/A 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
123 - Notice of increase in nominal capital 26 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
225 - Change of Accounting Reference Date 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.