Geotechnical Site And Sewer Engineers Ltd

DataGardener
geotechnical site and sewer engineers ltd
live
Micro

Geotechnical Site And Sewer Engineers Ltd

07089659Private Limited With Share Capital

Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, CM158NL
Incorporated

27/11/2009

Company Age

16 years

Directors

1

Employees

25

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Geotechnical Site And Sewer Engineers Ltd (07089659) is a private limited with share capital incorporated on 27/11/2009 (16 years old) and registered in shenfield, CM158NL. The company operates under SIC code 41100 - development of building projects.

Gt services (south east) limited is a construction company based out of high mill bolam lane buckton, bridlington, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/11/2009
CM158NL
25 employees

Financial Overview

Total Assets

£560.8K

Liabilities

£376.5K

Net Assets

£184.3K

Est. Turnover

£362.7K

AI Estimated
Unreported
Cash

£116.1K

Key Metrics

25

Employees

1

Directors

2

Shareholders

1

PSCs

4

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2023
Capital Allotment Shares
Category:Capital
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:31-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Legacy
Category:Mortgage
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2009
Termination Director Company With Name
Category:Officers
Date:06-12-2009
Incorporation Company
Category:Incorporation
Date:27-11-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Essex Cm15 8Nl, CM158NLRegistered
Whites Farm, Barleylands Road, Basildon, Essex, SS154BG

Contact

01268287892
info@gtservicesseltd.co.uk
Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, CM158NL