Geotech Construction Limited

DataGardener
live
Unknown

Geotech Construction Limited

ni062460Private Limited With Share Capital

21 Arthur Street, Belfast, Co Antrim, BT14GA
Incorporated

28/12/2006

Company Age

19 years

Directors

1

Employees

SIC Code

08990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Geotech Construction Limited (ni062460) is a private limited with share capital incorporated on 28/12/2006 (19 years old) and registered in co antrim, BT14GA. The company operates under SIC code 08990 - other mining and quarrying n.e.c..

Private Limited With Share Capital
SIC: 08990
Unknown
Incorporated 28/12/2006
BT14GA

Financial Overview

Total Assets

£5.02M

Liabilities

£5.91M

Net Assets

£-887.5K

Cash

£26.0K

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

99
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-01-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Category:Insolvency
Date:15-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2017
Liquidation Court Order Ending Administration Northern Ireland
Category:Insolvency
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-07-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-01-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:18-02-2016
Liquidation Vacation Of Office Northern Ireland
Category:Insolvency
Date:18-02-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Resolution
Category:Resolution
Date:12-02-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-01-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:13-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-08-2015
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:18-03-2015
Liquidation Result Of Creditors Meeting Northern Ireland
Category:Insolvency
Date:18-03-2015
Liquidation Amended Certificate Creditors Committee Northern Ireland
Category:Insolvency
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2015
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:02-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2013
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:06-12-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:27-11-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-11-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2010
Capital Allotment Shares
Category:Capital
Date:02-03-2010
Legacy
Category:Accounts
Date:26-06-2009
Legacy
Category:Capital
Date:27-05-2009
Legacy
Category:Incorporation
Date:27-05-2009
Resolution
Category:Resolution
Date:27-05-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Capital
Date:24-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-12-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-12-2008
Legacy
Category:Accounts
Date:04-12-2008
Legacy
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:06-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-10-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-05-2007
Legacy
Category:Incorporation
Date:27-04-2007
Resolution
Category:Resolution
Date:27-04-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-03-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-03-2007
Legacy
Category:Officers
Date:15-02-2007
Legacy
Category:Officers
Date:17-01-2007
Incorporation Company
Category:Incorporation
Date:28-12-2006

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/05/2026
Filing Date28/08/2025
Latest Accounts28/08/2024

Trading Addresses

21 Arthur Street, Belfast, BT14GARegistered
33 Shanmaghry Road, Pomeroy, Dungannon, Co Tyrone, BT702TT

Related Companies

1

Contact

www.geotech.net.au
21 Arthur Street, Belfast, Co Antrim, BT14GA