Geoquip Holdings Limited DONCASTER


Geoquip Holdings Limited was officially closed on 2022-10-25. Geoquip Holdings was a private limited company that was located at Apex Building, 1 Water Vole Way, Doncaster, DN4 5JP, ENGLAND. This company (formally started on 1998-11-04) was run by 1 director.
Director Gilles R. who was appointed on 01 October 2015.

The company was classified as "dormant company" (99999). According to the Companies House records, there was a name change on 2000-05-22 and their previous name was Mundays (620). The most recent confirmation statement was filed on 2022-01-18 and last time the annual accounts were filed was on 31 December 2021. 2015-10-31 was the date of the most recent annual return.

Geoquip Holdings Limited Address / Contact

Office Address Apex Building
Office Address2 1 Water Vole Way
Town Doncaster
Post code DN4 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03661010
Date of Incorporation Wed, 4th Nov 1998
Date of Dissolution Tue, 25th Oct 2022
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 1st Feb 2023
Last confirmation statement dated Tue, 18th Jan 2022

Company staff

Gilles R.

Position: Director

Appointed: 01 October 2015

Cameron B.

Position: Director

Appointed: 04 December 2017

Resigned: 25 May 2018

Andrew P.

Position: Director

Appointed: 28 October 2016

Resigned: 15 September 2017

Andrew P.

Position: Secretary

Appointed: 28 October 2016

Resigned: 15 September 2017

Michael W.

Position: Director

Appointed: 01 October 2015

Resigned: 26 September 2019

Jeffrey G.

Position: Director

Appointed: 28 June 2010

Resigned: 17 July 2015

Philip C.

Position: Director

Appointed: 28 June 2010

Resigned: 27 October 2016

Philip C.

Position: Secretary

Appointed: 28 June 2010

Resigned: 27 October 2016

Simon T.

Position: Director

Appointed: 28 June 2010

Resigned: 02 October 2015

Martin S.

Position: Secretary

Appointed: 01 February 2005

Resigned: 28 June 2010

Martin S.

Position: Director

Appointed: 01 February 2005

Resigned: 30 April 2011

Kevin S.

Position: Director

Appointed: 31 July 2002

Resigned: 31 January 2008

Erik B.

Position: Director

Appointed: 31 July 2002

Resigned: 28 June 2010

Gerardus V.

Position: Director

Appointed: 31 July 2002

Resigned: 28 June 2010

David D.

Position: Director

Appointed: 04 May 2000

Resigned: 30 July 2002

Richard F.

Position: Secretary

Appointed: 08 February 1999

Resigned: 31 January 2005

Richard F.

Position: Director

Appointed: 16 December 1998

Resigned: 31 January 2005

Ian M.

Position: Director

Appointed: 16 December 1998

Resigned: 01 April 2006

Stephen W.

Position: Director

Appointed: 04 November 1998

Resigned: 16 December 1998

Mundays Company Secretaries Limited

Position: Nominee Secretary

Appointed: 04 November 1998

Resigned: 08 February 1999

People with significant control

Heras Perimeter Protection Limited

Herons Way Herons Way, Balby, Doncaster, Yorkshire, DN4 8WA, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered Yorkshire
Place registered Companies House
Registration number 02840742
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mundays (620) May 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 25th, April 2022
Free Download (10 pages)

Company search