General information

Name:

Geometra Ltd

Office Address:

2-20 Booth Drive Park Farm Industrial Estate NN8 6GR Wellingborough

Number: 05234894

Incorporation date: 2004-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Geometra Limited business has been offering its services for twenty years, as it's been founded in 2004. Started with Companies House Reg No. 05234894, Geometra is categorised as a Private Limited Company with office in 2-20 Booth Drive, Wellingborough NN8 6GR. This company's declared SIC number is 98100 meaning Undifferentiated goods-producing activities of private households for own use. The firm's most recent filed accounts documents were submitted for the period up to 2022-09-30 and the latest annual confirmation statement was filed on 2022-09-17.

Currently, this company is the workplace of one director: Aaron F., who was arranged to perform management duties in September 2004. Since 2004-09-17 Marty P., had been responsible for a variety of tasks within this company until the resignation in May 2007.

Aaron F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Aaron F.

Role: Director

Appointed: 17 September 2004

Latest update: 13 February 2024

People with significant control

Aaron F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2023
Confirmation statement last made up date 17 September 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 September 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

78 Tenter Road Moulton Park Industrial Estate

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2013

Address:

78 Tenter Road Moulton Park Industrial Estate

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2014

Address:

78 Tenter Road Moulton Park Industrial Estate

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2015

Address:

78 Tenter Road Moulton Park Industrial Estate

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2016

Address:

1 Rushmills Bedford Road

Post code:

NN4 7YB

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Haines Watts Northamptonshire Limited

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Hw Northamptonshire Llp

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Haines Watts (sem) Limited

Address:

1 Rushmills Bedford Road

Post code:

NN4 7YB

City / Town:

Northampton

Accountant/Auditor,
2014

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 98100 : Undifferentiated goods-producing activities of private households for own use
  • 94120 : Activities of professional membership organizations
19
Company Age

Closest Companies - by postcode