Mcgeoch Technology Limited


Mcgeoch Technology started in year 1996 as Private Limited Company with registration number 03253370. The Mcgeoch Technology company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 86 Lower Tower Street. Postal code: B19 3PA. Since 2000/03/29 Mcgeoch Technology Limited is no longer carrying the name Mcgeoch-rtl.

The firm has 6 directors, namely Iain R., Daniel A. and Steven S. and others. Of them, Sohail A., Nayyer H. have been with the company the longest, being appointed on 21 October 1996 and Iain R. and Daniel A. have been with the company for the least time - from 16 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcgeoch Technology Limited Address / Contact

Office Address 86 Lower Tower Street
Office Address2 Birmingham
Town
Post code B19 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253370
Date of Incorporation Mon, 23rd Sep 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Iain R.

Position: Director

Appointed: 16 December 2021

Daniel A.

Position: Director

Appointed: 16 December 2021

Steven S.

Position: Director

Appointed: 01 January 2001

Jean-Claude D.

Position: Director

Appointed: 01 May 1998

Sohail A.

Position: Director

Appointed: 21 October 1996

Nayyer H.

Position: Director

Appointed: 21 October 1996

Stuart S.

Position: Secretary

Appointed: 14 May 2019

Resigned: 28 October 2021

Stuart S.

Position: Director

Appointed: 31 January 2019

Resigned: 02 November 2021

Gary A.

Position: Director

Appointed: 01 January 2007

Resigned: 26 September 2008

Philip L.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2007

John R.

Position: Director

Appointed: 01 September 2004

Resigned: 28 February 2005

Trevor H.

Position: Secretary

Appointed: 08 September 1997

Resigned: 14 May 2019

Trevor H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 27 August 1997

Trevor H.

Position: Director

Appointed: 01 August 1997

Resigned: 28 June 2018

David C.

Position: Director

Appointed: 13 December 1996

Resigned: 06 February 2001

James D.

Position: Director

Appointed: 13 December 1996

Resigned: 30 April 2017

Graham F.

Position: Director

Appointed: 13 December 1996

Resigned: 24 April 2002

Alan T.

Position: Director

Appointed: 13 December 1996

Resigned: 24 March 2003

Sally W.

Position: Director

Appointed: 13 December 1996

Resigned: 01 August 1997

Geoffrey R.

Position: Director

Appointed: 13 December 1996

Resigned: 17 November 2021

Sally W.

Position: Secretary

Appointed: 21 October 1996

Resigned: 01 August 1997

Andrew Y.

Position: Secretary

Appointed: 09 October 1996

Resigned: 21 October 1996

Alan T.

Position: Director

Appointed: 09 October 1996

Resigned: 21 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1996

Resigned: 09 October 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 September 1996

Resigned: 09 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Mcgeoch Group Holdings Limited from Birmingham, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sohail A. This PSC owns 75,01-100% shares.

Mcgeoch Group Holdings Limited

86 Lower Tower Street, Birmingham, West Midlands, B19 3PA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13587023
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sohail A.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares

Company previous names

Mcgeoch-rtl March 29, 2000
Graspdouble November 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 26th, June 2023
Free Download (33 pages)

Company search

Advertisements