GEO2 BROWNFIELD SERVICES LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
GEO2 BROWNFIELD SERVICES LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active.
GEO2 BROWNFIELD SERVICES LIMITED was incorporated 17 years ago on 16/11/2006 and has the registered number: 06000692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GEO2 BROWNFIELD SERVICES LIMITED was incorporated 17 years ago on 16/11/2006 and has the registered number: 06000692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
GEO2 BROWNFIELD SERVICES LIMITED - BRADFORD
This company is listed in the following categories:
71200 - Technical testing and analysis
71200 - Technical testing and analysis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
CONISTON HOUSE LOUISA STREET
BRADFORD
BD10 8NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GEO2 ENVIRONMENTAL LIMITED (until 04/12/2017)
GEO2 ENVIRONMENTAL LIMITED (until 04/12/2017)
GEO2 REMEDIATION LIMITED (until 23/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM WILSON | Aug 1981 | British | Director | 2017-11-27 | CURRENT |
MR MARK CHRISTOPHER SWINDELLS | May 1976 | British | Director | 2006-11-16 | CURRENT |
PAUL DAVY STAPLETON | Sep 1977 | British | Director | 2006-11-16 | CURRENT |
MR PAUL DAVY STAPLETON | Secretary | 2017-12-11 | CURRENT | ||
MR PETER STAPLETON | Jul 1947 | British | Secretary | 2006-11-16 UNTIL 2017-12-11 | RESIGNED |
MR GARY CHAPMAN | Jan 1973 | British | Director | 2017-11-27 UNTIL 2021-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Geo2 Holdings Limited | 2017-12-11 | Scunthorpe North Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Mark Christopher Swindells | 2016-04-06 | 5/1976 | Shipley | Significant influence or control |
Mr Paul Davy Stapleton | 2016-04-06 | 9/1977 | Scunthorpe North Lincolnshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Geo2 Brownfield Services Limited - Period Ending 2023-02-28 | 2023-11-29 | 28-02-2023 | £2 equity |
Geo2 Brownfield Services Limited - Period Ending 2022-02-28 | 2022-09-23 | 28-02-2022 | £239 Cash £2 equity |
Geo2 Brownfield Services Limited - Period Ending 2021-02-28 | 2021-10-29 | 28-02-2021 | £10,601 Cash £129,540 equity |
Geo2 Brownfield Services Limited - Period Ending 2020-02-29 | 2020-08-13 | 29-02-2020 | £66,907 Cash £103,415 equity |
Geo2 Brownfield Services Limited - Period Ending 2019-02-28 | 2019-11-19 | 28-02-2019 | £25,424 Cash £51,484 equity |
Dormant Company Accounts - GEO2 BROWNFIELD SERVICES LIMITED | 2018-09-04 | 28-02-2018 | £2 Cash £2 equity |
Dormant Company Accounts - GEO2 ENVIRONMENTAL LIMITED | 2017-07-26 | 30-11-2016 | £2 Cash £2 equity |
Dormant Company Accounts - GEO2 ENVIRONMENTAL LIMITED | 2016-08-19 | 30-11-2015 | £2 Cash £2 equity |
Dormant Company Accounts - GEO2 ENVIRONMENTAL LIMITED | 2015-02-07 | 30-11-2014 | £2 Cash £2 equity |