GEOSTRUCTURAL SOLUTIONS LTD - BOREHAMWOOD
Company Profile | Company Filings |
Overview
GEOSTRUCTURAL SOLUTIONS LTD is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
GEOSTRUCTURAL SOLUTIONS LTD was incorporated 20 years ago on 14/04/2004 and has the registered number: 05101911. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.
GEOSTRUCTURAL SOLUTIONS LTD was incorporated 20 years ago on 14/04/2004 and has the registered number: 05101911. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.
GEOSTRUCTURAL SOLUTIONS LTD - BOREHAMWOOD
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT 4 OAKS COURT
BOREHAMWOOD
WD6 1GS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN QUINLAN MORRISROE | Aug 1955 | British | Director | 2020-07-29 | CURRENT |
MR GERARD MARAPAO | Jul 1961 | British | Director | 2019-05-03 | CURRENT |
MR DEVJI BHUVA | Mar 1979 | British | Director | 2023-07-17 | CURRENT |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-04-14 UNTIL 2004-04-14 | RESIGNED | ||
DR MARTIN JOHN PEDLEY | Jul 1965 | British | Director | 2019-05-03 UNTIL 2023-08-21 | RESIGNED |
ANDREW ALBERT PARKS | Jun 1967 | British | Director | 2004-08-09 UNTIL 2020-10-16 | RESIGNED |
MR TIMOTHY WILLIAM JOLLEY | Dec 1955 | British | Director | 2004-04-14 UNTIL 2012-05-01 | RESIGNED |
MR SEAN ANTHONY BENNETT | Jun 1973 | British | Director | 2015-01-05 UNTIL 2021-06-08 | RESIGNED |
LISA WEBSTER | British | Secretary | 2012-05-01 UNTIL 2021-05-27 | RESIGNED | |
ANDREW ALBERT PARKS | Jun 1967 | British | Secretary | 2004-08-09 UNTIL 2012-05-01 | RESIGNED |
CATHERINE DAY | Secretary | 2004-04-14 UNTIL 2004-08-16 | RESIGNED | ||
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-04-14 UNTIL 2004-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gss Piling Ltd | 2019-05-03 | Welwyn Garden City | Ownership of shares 75 to 100 percent | |
Mr Andrew Albert Parks | 2016-07-01 - 2019-05-03 | 6/1967 | Welwyn Garden City Hertfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-07-25 | 31-10-2019 | 2,530,857 Cash 3,259,237 equity |
Accounts filed on 30-04-2018 | 2018-11-20 | 30-04-2018 | £1,818,394 Cash £2,347,366 equity |
Accounts filed on 30-04-2017 | 2017-08-23 | 30-04-2017 | £1,259,834 Cash £2,112,726 equity |
Abbreviated Company Accounts - GEOSTRUCTURAL SOLUTIONS LTD | 2016-07-20 | 30-04-2016 | £1,147,140 Cash £1,418,971 equity |
Abbreviated Company Accounts - GEOSTRUCTURAL SOLUTIONS LTD | 2015-06-20 | 30-04-2015 | £1,213,880 Cash £1,106,158 equity |
Abbreviated Company Accounts - GEOSTRUCTURAL SOLUTIONS LTD | 2014-07-18 | 30-04-2014 | £778,551 Cash £788,651 equity |