Company NameGeotech (Properties) Limited
DirectorDavid Michael Fisher
Company StatusActive
Company Number04051761
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleDirector - Tool Merchant
Country of ResidenceEngland
Correspondence AddressThe Allerton Bywater Methodist Church Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2DL
Secretary NameMs Louise Martin
StatusCurrent
Appointed10 December 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressThe Allerton Bywater Methodist Church Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2DL
Secretary NameJason Fisher
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleDirector-Mechanical Engineer
Correspondence AddressGreen Holme
Swillington Lane
Leeds
LS15 4LH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0845 2062277
Telephone regionUnknown

Location

Registered Address583-585 Selby Road
Leeds
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

100 at £1David Michael Fisher
98.04%
Ordinary
2 at £1David Michael Fisher
1.96%
Ordinary B

Financials

Year2014
Net Worth£126,868
Cash£6,591
Current Liabilities£101,182

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

18 November 2011Delivered on: 30 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 585 selby road leeds and 583 selby road leeds t/no YWE57417 and WYK268842 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 February 2001Delivered on: 24 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 February 2001Delivered on: 24 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 579 selby road austhorpe title number WYK494561. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 August 2021 (3 pages)
11 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
3 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 202
(3 pages)
23 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Director's details changed for Mr David Michael Fisher on 18 July 2014 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(5 pages)
11 August 2014Director's details changed for Mr David Michael Fisher on 18 July 2014 (2 pages)
11 August 2014Secretary's details changed for Ms Louise Martin on 18 July 2014 (1 page)
11 August 2014Secretary's details changed for Ms Louise Martin on 18 July 2014 (1 page)
7 May 2014Registered office address changed from 16 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 16 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 16 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 7 May 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Registered office address changed from 9 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 9 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 14 April 2014 (1 page)
4 September 2013Registered office address changed from 583/585 Selby Road Leeds West Yorkshire LS15 8PX England on 4 September 2013 (1 page)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(5 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 102
(5 pages)
4 September 2013Registered office address changed from 583/585 Selby Road Leeds West Yorkshire LS15 8PX England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 583/585 Selby Road Leeds West Yorkshire LS15 8PX England on 4 September 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
22 August 2012Registered office address changed from 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD on 22 August 2012 (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 December 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 102
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 102
(3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 December 2010Appointment of Ms Louise Martin as a secretary (2 pages)
13 December 2010Appointment of Ms Louise Martin as a secretary (2 pages)
13 December 2010Termination of appointment of Jason Fisher as a secretary (1 page)
13 December 2010Termination of appointment of Jason Fisher as a secretary (1 page)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 11/08/08; full list of members (3 pages)
5 September 2008Return made up to 11/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 October 2007Return made up to 11/08/07; full list of members (2 pages)
4 October 2007Return made up to 11/08/07; full list of members (2 pages)
29 March 2007Return made up to 11/08/06; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 11/08/06; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 January 2007Registered office changed on 20/01/07 from: the georgian house A1 burneston bedale north yorkshire DL8 2JJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: the georgian house A1 burneston bedale north yorkshire DL8 2JJ (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 January 2006Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2006Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Registered office changed on 05/12/05 from: 9 manor garth road, kippax leeds west yorkshire LS25 7PD (1 page)
5 December 2005Registered office changed on 05/12/05 from: 9 manor garth road, kippax leeds west yorkshire LS25 7PD (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 October 2004Return made up to 11/08/04; no change of members (6 pages)
14 October 2004Return made up to 11/08/04; no change of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 October 2003Return made up to 11/08/03; no change of members (6 pages)
15 October 2003Return made up to 11/08/03; no change of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
15 August 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Compulsory strike-off action has been discontinued (1 page)
2 July 2002Compulsory strike-off action has been discontinued (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 September 2000New secretary appointed (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (1 page)
1 September 2000New director appointed (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (1 page)
11 August 2000Incorporation (18 pages)
11 August 2000Incorporation (18 pages)