Company number 04497003
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address C/O PAL GROUP, . DARLASTON ROAD, WEDNESBURY, WEST MIDLANDS, WS10 7TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 100
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GEOPLAS PROFILES LIMITED are www.geoplasprofiles.co.uk, and www.geoplas-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Cradley Heath Rail Station is 6.9 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoplas Profiles Limited is a Private Limited Company.
The company registration number is 04497003. Geoplas Profiles Limited has been working since 27 July 2002.
The present status of the company is Active. The registered address of Geoplas Profiles Limited is C O Pal Group Darlaston Road Wednesbury West Midlands Ws10 7tn. . WALTON, Peter Nicholas Jeremy is a Secretary of the company. LOWE, Peter Anthony is a Director of the company. WALTON, Peter Nicholas Jeremy is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director POLLARD, Stephen Ronald Joseph has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 August 2002
Appointed Date: 27 July 2002
Nominee Director
BONUSWORTH LIMITED
Resigned: 14 August 2002
Appointed Date: 27 July 2002
GEOPLAS PROFILES LIMITED Events
11 Oct 2016
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
29 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 43 more events
25 Sep 2002
Director resigned
25 Sep 2002
New director appointed
20 Aug 2002
Memorandum and Articles of Association
20 Aug 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 Jul 2002
Incorporation
23 March 2007
Debenture
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2006
Fixed and floating charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Collateral mortgage
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Peter Anthony Lowe and Peter Nicholas Jeremy Walton
Description: European patent application no 02255641-9 filed on 13…
29 April 2003
All assets debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…