Systems Geotechnique Limited COVENTRY


Founded in 1999, Systems Geotechnique, classified under reg no. 03885021 is an active company. Currently registered at Keller Limited Oxford Road CV8 3EG, Coventry the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2016.

At present there are 2 directors in the the firm, namely James D. and Roger B.. In addition one secretary - Roger B. - is with the company. At present 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.

Systems Geotechnique Limited Address / Contact

Office Address Keller Limited Oxford Road
Office Address2 Ryton On Dunsmore
Town Coventry
Post code CV8 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885021
Date of Incorporation Mon, 29th Nov 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 30th Sep 2018 (2053 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Tue, 11th Dec 2018 (2018-12-11)
Last confirmation statement dated Mon, 27th Nov 2017

Company staff

James D.

Position: Director

Appointed: 01 October 2008

Roger B.

Position: Director

Appointed: 12 April 2007

Roger B.

Position: Secretary

Appointed: 12 April 2007

Alan B.

Position: Director

Appointed: 12 April 2007

Resigned: 18 December 2008

Ian T.

Position: Secretary

Appointed: 28 November 2006

Resigned: 12 April 2007

Micheal G.

Position: Director

Appointed: 03 July 2006

Resigned: 23 December 2009

Philip B.

Position: Director

Appointed: 01 November 2004

Resigned: 23 December 2009

David M.

Position: Director

Appointed: 05 April 2004

Resigned: 23 December 2009

Lynda T.

Position: Director

Appointed: 30 November 1999

Resigned: 02 May 2006

Lorraine T.

Position: Director

Appointed: 30 November 1999

Resigned: 02 May 2006

Ian T.

Position: Director

Appointed: 30 November 1999

Resigned: 31 March 2008

Robert T.

Position: Director

Appointed: 29 November 1999

Resigned: 23 December 2009

Lynda T.

Position: Secretary

Appointed: 29 November 1999

Resigned: 02 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1999

Resigned: 29 November 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Bobian Limited from Coventry, England & Wales. The abovementioned PSC is categorised as "a private 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.

Bobian Limited

Oxford Road Ryton-On-Dunsmore, Coventry, West Midlands, CV8 3EG, England & Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04237184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, August 2017
Free Download (6 pages)

Company search

Advertisements