Company NameGeomatic Surveys Limited
DirectorIan Richard Holmes
Company StatusActive
Company Number04765196
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Richard Holmes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Secretary NameCaroline Jane Holmes
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitegeomaticsurveys.co.uk
Telephone01625 521405
Telephone regionMacclesfield

Location

Registered AddressBank House The Paddock
Handforth
Wilmslow
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Caroline Jane Holmes
50.00%
Ordinary
1 at £1Ian Richard Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£21,155
Cash£27,883
Current Liabilities£40,035

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 November 2017Registered office address changed from 49 Turnberry Drive Wilmslow Cheshire SK9 2QW to Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 49 Turnberry Drive Wilmslow Cheshire SK9 2QW to Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 2 November 2017 (1 page)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ian Richard Holmes on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ian Richard Holmes on 15 May 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
1 August 2008Return made up to 15/05/08; full list of members (3 pages)
1 August 2008Return made up to 15/05/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 October 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
22 October 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
2 July 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 farlands drive east didsbury didsbury manchester M20 5QL (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 farlands drive east didsbury didsbury manchester M20 5QL (1 page)
9 June 2006Return made up to 15/05/06; full list of members (6 pages)
9 June 2006Return made up to 15/05/06; full list of members (6 pages)
2 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 December 2004Registered office changed on 15/12/04 from: 9 swinbourne grove withington manchester M20 4PP (1 page)
15 December 2004Registered office changed on 15/12/04 from: 9 swinbourne grove withington manchester M20 4PP (1 page)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
2 June 2003Registered office changed on 02/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
15 May 2003Incorporation (14 pages)
15 May 2003Incorporation (14 pages)