Geothermal International Limited MANCHESTER


Geothermal International started in year 2005 as Private Limited Company with registration number 05397984. The Geothermal International company has been functioning successfully for 19 years now and its status is in administration. The firm's office is based in Manchester at C/o Begbies Traynor. Postal code: M3 4LY. Since Wednesday 6th July 2005 Geothermal International Limited is no longer carrying the name Tigbus.

Geothermal International Limited Address / Contact

Office Address C/o Begbies Traynor
Office Address2 340 Deansgate
Town Manchester
Post code M3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05397984
Date of Incorporation Fri, 18th Mar 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th December
Company age 19 years old
Account next due date Fri, 30th Sep 2022 (607 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 2nd Apr 2022 (2022-04-02)
Last confirmation statement dated Fri, 19th Mar 2021

Company staff

Brendan C.

Position: Secretary

Appointed: 11 February 2020

Joe L.

Position: Director

Appointed: 29 March 2019

Neil L.

Position: Director

Appointed: 13 October 2016

John W.

Position: Director

Appointed: 23 September 2015

Michael F.

Position: Director

Appointed: 22 May 2012

Richard N.

Position: Director

Appointed: 13 June 2017

Resigned: 29 March 2019

Richard N.

Position: Director

Appointed: 21 February 2017

Resigned: 21 February 2017

Neil S.

Position: Director

Appointed: 23 September 2015

Resigned: 13 October 2016

Gavan W.

Position: Director

Appointed: 23 September 2015

Resigned: 30 November 2018

Stuart L.

Position: Director

Appointed: 23 September 2015

Resigned: 26 July 2017

John H.

Position: Secretary

Appointed: 23 September 2015

Resigned: 11 February 2020

Neil S.

Position: Secretary

Appointed: 30 November 2013

Resigned: 23 September 2015

Antony R.

Position: Director

Appointed: 06 August 2013

Resigned: 02 July 2015

Anthony J.

Position: Director

Appointed: 23 May 2013

Resigned: 31 October 2014

Karl D.

Position: Director

Appointed: 25 April 2013

Resigned: 28 February 2015

Gary L.

Position: Director

Appointed: 22 March 2012

Resigned: 06 August 2013

Bertrand G.

Position: Director

Appointed: 02 December 2011

Resigned: 13 June 2017

James R.

Position: Director

Appointed: 15 September 2008

Resigned: 17 February 2011

Mark M.

Position: Director

Appointed: 03 April 2008

Resigned: 21 December 2011

Alan H.

Position: Secretary

Appointed: 29 September 2005

Resigned: 30 November 2013

Alan H.

Position: Director

Appointed: 29 September 2005

Resigned: 02 December 2011

Brian D.

Position: Director

Appointed: 26 August 2005

Resigned: 03 February 2013

Christopher D.

Position: Director

Appointed: 24 August 2005

Resigned: 02 December 2011

Karl D.

Position: Director

Appointed: 24 August 2005

Resigned: 02 December 2011

James R.

Position: Director

Appointed: 24 August 2005

Resigned: 27 January 2006

Dee W.

Position: Director

Appointed: 13 August 2005

Resigned: 31 January 2006

James S.

Position: Director

Appointed: 13 August 2005

Resigned: 02 December 2011

Thomas C.

Position: Director

Appointed: 13 August 2005

Resigned: 27 April 2012

Amanda S.

Position: Secretary

Appointed: 04 April 2005

Resigned: 28 September 2005

Hylton M.

Position: Director

Appointed: 04 April 2005

Resigned: 31 March 2010

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 18 March 2005

Resigned: 05 April 2005

Creditreform Limited

Position: Corporate Director

Appointed: 18 March 2005

Resigned: 05 April 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is The Government Of Ireland from Dublin, Ireland. The abovementioned PSC is classified as "a government governed by irish law" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Government Of Ireland

Governments Buildings Upper Merrion Street, Dublin 2, Dublin, Ireland

Legal authority A Government Governed By Irish Law.
Legal form A Government Governed By Irish Law
Country registered Ireland
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tigbus July 6, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, July 2021
Free Download (13 pages)

Company search