Geo Site And Testing Services Limited

General information

Name:

Geo Site And Testing Services Ltd

Office Address:

3 - 5 College Street NG1 5AQ Nottingham

Number: 07747010

Incorporation date: 2011-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Geo Site And Testing Services Limited. It was founded thirteen years ago and was registered with 07747010 as its reg. no. The registered office of the firm is situated in Nottingham. You may visit it at 3 - 5 College Street. The company's classified under the NACE and SIC code 71200, that means Technical testing and analysis. 2022-12-31 is the last time the company accounts were reported.

The trademark of Geo Site And Testing Services is "GSTL". It was proposed in November, 2015 and its registration process was finalised by Intellectual Property Office in January, 2016. The enterprise has the right to use their trademark till November, 2025.

When it comes to this business, many of director's obligations have so far been fulfilled by Robert R., Babak F., Stuart A. and 4 other directors who might be found below. As for these seven executives, Paul B. has been with the business for the longest period of time, having become a vital addition to officers' team on Tue, 1st Dec 2020.

Trade marks

Trademark UK00003134935
Trademark image:-
Trademark name:GSTL
Status:Registered
Filing date:2015-11-06
Date of entry in register:2016-01-29
Renewal date:2025-11-06
Owner name:GEO SITE AND TESTING SERVICES LIMITED
Owner address:UNIT 4 HEOL AUR , DAFEN INDUSTRIAL ESTATE, DAFEN, LLANELLI, United Kingdom, SA14 8QN

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 20 November 2023

Latest update: 19 March 2024

Babak F.

Role: Director

Appointed: 17 October 2023

Latest update: 19 March 2024

Stuart A.

Role: Director

Appointed: 23 August 2021

Latest update: 19 March 2024

Thomas G.

Role: Director

Appointed: 11 May 2021

Latest update: 19 March 2024

Anthony W.

Role: Director

Appointed: 14 April 2021

Latest update: 19 March 2024

Daniel E.

Role: Director

Appointed: 14 April 2021

Latest update: 19 March 2024

Paul B.

Role: Director

Appointed: 01 December 2020

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are as follows: Caiman Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Clarendon Street, NG1 5AQ, Nottinghamshire and was registered as a PSC under the reg no 13048157.

Caiman Bidco Limited
Address: 3 - 5 College Street Clarendon Street, Nottingham, Nottinghamshire, NG1 5AQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 13048157
Notified on 1 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine E.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of shares
Denzil E.
Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2011-08-19
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 April 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 28 May 2014
Annual Accounts 31/05/2016
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31/05/2016
Annual Accounts 30/06/2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30/06/2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts 26/11/2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26/11/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England on 2024/02/27 to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW (AD01)
filed on: 27th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
12
Company Age

Closest Companies - by postcode