Geoslam Limited NOTTINGHAM


Geoslam started in year 2011 as Private Limited Company with registration number 07824395. The Geoslam company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Nottingham at Innovation House Ruddington Fields Business Park. Postal code: NG11 6JS. Since Wed, 7th Nov 2012 Geoslam Limited is no longer carrying the name Friar 135.

The firm has 2 directors, namely Allen M., Matthew H.. Of them, Allen M., Matthew H. have been with the company the longest, being appointed on 1 September 2022. As of 7 May 2024, there were 12 ex directors - Shelley C., Shelley C. and others listed below. There were no ex secretaries.

Geoslam Limited Address / Contact

Office Address Innovation House Ruddington Fields Business Park
Office Address2 Ruddington
Town Nottingham
Post code NG11 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07824395
Date of Incorporation Wed, 26th Oct 2011
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Allen M.

Position: Director

Appointed: 01 September 2022

Matthew H.

Position: Director

Appointed: 01 September 2022

Shelley C.

Position: Director

Appointed: 16 January 2019

Resigned: 22 January 2020

Shelley C.

Position: Director

Appointed: 14 December 2017

Resigned: 23 July 2018

Richard B.

Position: Director

Appointed: 27 January 2017

Resigned: 30 September 2017

Ian B.

Position: Director

Appointed: 17 October 2016

Resigned: 23 July 2018

Kevin A.

Position: Director

Appointed: 15 September 2016

Resigned: 02 July 2017

Christian R.

Position: Director

Appointed: 04 April 2016

Resigned: 13 September 2017

Richard D.

Position: Director

Appointed: 23 May 2014

Resigned: 13 March 2015

David H.

Position: Director

Appointed: 23 May 2014

Resigned: 23 July 2018

Hakan S.

Position: Director

Appointed: 23 May 2014

Resigned: 21 August 2016

Gautam T.

Position: Director

Appointed: 23 May 2014

Resigned: 04 March 2016

Graham H.

Position: Director

Appointed: 05 November 2012

Resigned: 01 September 2022

Gavin W.

Position: Director

Appointed: 26 October 2011

Resigned: 05 November 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Gn Investments Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ngh Holdings Limited that entered Nottingham as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gn Investments Ltd

1 Chapel Lane, Bingham, Nottingham, NG13 8GF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 07824302
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ngh Holdings Limited

Ranch House 1 Chapel Lane, Bingham, Nottingham, NG138GF

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10654232
Notified on 23 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Friar 135 November 7, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 21st, December 2022
Free Download (31 pages)

Company search

Advertisements