Geosynthetic Technology Limited

General information

Name:

Geosynthetic Technology Ltd

Office Address:

Nags Corner Wiston Road Nayland CO6 4LT Colchester

Number: 02522950

Incorporation date: 1990-07-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Colchester with reg. no. 02522950. This firm was started in the year 1990. The headquarters of the company is situated at Nags Corner Wiston Road Nayland. The post code for this location is CO6 4LT. This business's classified under the NACE and SIC code 43999 which means Other specialised construction activities not elsewhere classified. Geosynthetic Technology Ltd released its latest accounts for the financial year up to Fri, 30th Jun 2023. The company's latest confirmation statement was filed on Thu, 17th Aug 2023.

This firm owes its well established position on the market and unending development to two directors, namely John A. and Duncan A., who have been presiding over it since August 2000. In order to find professional help with legal documentation, the firm has been utilizing the skillset of Duncan A. as a secretary.

Executives with significant control over the firm are: Duncan A. owns over 3/4 of company shares and has 3/4 to full of voting rights. Duncan A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Duncan A.

Role: Secretary

Latest update: 12 March 2024

John A.

Role: Director

Appointed: 01 August 2000

Latest update: 12 March 2024

Duncan A.

Role: Director

Appointed: 31 March 1993

Latest update: 12 March 2024

People with significant control

Duncan A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Duncan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John A.
Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John A.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
John A.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30/06/2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30/06/2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30/06/2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30/06/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies