GEOASSIST LIMITED
STOCKPORT RONSTAR CONSULTANTS LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1RU

Company number 04047629
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address UNIT 4 SHEFFIELD STREET, HEATON NORRIS, STOCKPORT, CHESHIRE, SK4 1RU
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring, 43999 - Other specialised construction activities n.e.c., 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2 . The most likely internet sites of GEOASSIST LIMITED are www.geoassist.co.uk, and www.geoassist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Geoassist Limited is a Private Limited Company. The company registration number is 04047629. Geoassist Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Geoassist Limited is Unit 4 Sheffield Street Heaton Norris Stockport Cheshire Sk4 1ru. The company`s financial liabilities are £41.61k. It is £16.88k against last year. The cash in hand is £13.6k. It is £8.15k against last year. And the total assets are £79.54k, which is £18.37k against last year. RICHARDSON, Mark is a Director of the company. Secretary RICHARDSON, Robert has been resigned. Secretary RICHARDSON, Samuel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Test drilling and boring".


geoassist Key Finiance

LIABILITIES £41.61k
+68%
CASH £13.6k
+149%
TOTAL ASSETS £79.54k
+30%
All Financial Figures

Current Directors

Director
RICHARDSON, Mark
Appointed Date: 17 August 2000
77 years old

Resigned Directors

Secretary
RICHARDSON, Robert
Resigned: 04 August 2009
Appointed Date: 26 September 2005

Secretary
RICHARDSON, Samuel
Resigned: 26 September 2005
Appointed Date: 17 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 2000
Appointed Date: 04 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 2000
Appointed Date: 04 August 2000

Persons With Significant Control

Mr Mark Richardson
Notified on: 4 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GEOASSIST LIMITED Events

09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 41 more events
24 Aug 2000
Director resigned
24 Aug 2000
New secretary appointed
24 Aug 2000
New director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: 788-790 finchley road london NW11 7TJ
04 Aug 2000
Incorporation