Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOTECHNICAL ENGINEERING LIMITED
Company Information for

GEOTECHNICAL ENGINEERING LIMITED

CENTURION HOUSE, OLYMPUS PARK QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NF,
Company Registration Number
00700739
Private Limited Company
Active

Company Overview

About Geotechnical Engineering Ltd
GEOTECHNICAL ENGINEERING LIMITED was founded on 1961-08-14 and has its registered office in Gloucester. The organisation's status is listed as "Active". Geotechnical Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEOTECHNICAL ENGINEERING LIMITED
 
Legal Registered Office
CENTURION HOUSE
OLYMPUS PARK QUEDGELEY
GLOUCESTER
GLOUCESTERSHIRE
GL2 4NF
Other companies in GL2
 
Telephone0145-252-7743
 
Filing Information
Company Number 00700739
Company ID Number 00700739
Date formed 1961-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB682585789  
Last Datalog update: 2023-07-05 15:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOTECHNICAL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEOTECHNICAL ENGINEERING LIMITED
The following companies were found which have the same name as GEOTECHNICAL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS EBT LIMITED BEAUMONT HOUSE BEAUMONT STREET DARLINGTON UNITED KINGDOM DL1 5RW Dissolved Company formed on the 2012-06-07
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED ROYAL MEAD 4-5A RAILWAY PLACE BATH SOMERSET BA1 1SR Dissolved Company formed on the 2011-02-17
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED 7 MORE LONDON RIVERSIDE RICHMOND HILL LONDON SE1 2RT Dissolved Company formed on the 2011-02-18
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED FLOOR 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS NORTH YORKSHIRE LS1 4DL Dissolved Company formed on the 2002-12-18
GEOTECHNICAL ENGINEERING SERVICES LIMITED APPT 106 PARK TOWER 1 PARK ROAD HARTLEPOOL CLEVELAND TS24 7PT Dissolved Company formed on the 2009-01-07
GEOTECHNICAL ENGINEERING LIMITED 22 RICHMOND HILL DUBLIN 6 Dissolved Company formed on the 1992-01-10
GEOTECHNICAL ENGINEERING OPTIONS, P.C. 9 LIBERTY COURT Orange WASHINGTONVILLE NY 10992 Active Company formed on the 2006-01-23
GEOTECHNICAL ENGINEERING SERVICES, P.C. 6 BAYBERRY ROAD Westchester ELMSFORD NY 105231702 Active Company formed on the 2005-05-13
GEOTECHNICAL ENGINEERING CONSULTANTS, INC. 3440 AZALEA DR SE SALEM OR 97302 Active Company formed on the 2014-04-04
GEOTECHNICAL ENGINEERING CONSULTANTS, INC. 25723 201ST AVE SE COVINGTON WA 980420000 Dissolved Company formed on the 2015-05-22
Geotechnical Engineering Solutions Inc 24632 San Juan Ave #100 Dana Point CA 92629 Active Company formed on the 2012-05-17
GEOTECHNICAL ENGINEERING ASSOCIATES INC. FL Inactive Company formed on the 1966-03-30
GEOTECHNICAL ENGINEERING SERVICES LLC 5116 TRAVIS OAKS DR MARBLE FALLS TX 78654 Forfeited Company formed on the 2018-08-14
GEOTECHNICAL ENGINEERING TESTING INC Georgia Unknown
GEOTECHNICAL ENGINEERING SERVICES PTY LTD VIC 3076 Active Company formed on the 2018-03-23
Geotechnical Engineering Associates Inc Maryland Unknown
GEOTECHNICAL ENGINEERING TESTING INC Louisiana Unknown
GEOTECHNICAL ENGINEERING ASSOCIATES LLC Louisiana Unknown
GEOTECHNICAL ENGINEERING TESTING INC Mississippi Unknown
GEOTECHNICAL ENGINEERING AND COMMERCIAL SERVICES PTY LTD Active Company formed on the 2020-06-30

Company Officers of GEOTECHNICAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIAN MILNE
Company Secretary 1991-05-18
LYNDON ALLAN BARTON
Director 2012-06-15
MARTYN ERIC BROCKLESBY
Director 2012-06-15
JOHN CHRISTOPHER WILFRED HANSON
Director 2004-07-01
ALICE LUCINDA MARY MILNE
Director 1997-03-31
ANDREW BRIAN MILNE
Director 1991-05-18
NEIL VARNE PARRY
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE LOWE
Director 2014-07-16 2017-11-30
WILLIAM JAMES RANSON COOPER
Director 2014-02-03 2015-09-23
ROBERT FREDERICK RISBEY
Director 1991-05-18 1997-03-31
ANTHONY MILNE
Director 1991-05-18 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL VARNE PARRY ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS Director 2015-03-18 CURRENT 1991-07-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant DrillerGloucesterGeotechnical Engineering Ltd is the largest independent ground investigation contractor of its kind in the UK. Based in Gloucester, we are a progressive,2016-09-27
Digital Marketing AssistantGloucesterAn understanding of social media. You will be an integral part of the marketing team to help ensure the day to day communication of the Geotechnical Engineering...2016-08-03
Digital Marketing AssistantGloucesterA full time permanent role The role You will be an integral part of the marketing team to help ensure the day to day communication of the Geotechnical...2016-08-03
Assistant DrillerGloucesterGeotechnical Engineering Ltd is the largest independent ground investigation contractor of its kind in the UK....2016-06-01
Assistant DrillerGloucesterGeotechnical Engineering Ltd is the largest independent ground investigation contractor of its kind in the UK. Based in Gloucester, we are a progressive,2016-04-18
Laboratory Assistant Client ManagerGloucesterGeotechnical Engineering Ltd is the largest independent ground investigation contractor of its kind in the UK....2015-12-21
StoremanGloucesterGeotechnical Engineering Ltd is the largest independent ground investigation contractor of its kind in the UK....2015-12-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26DIRECTOR APPOINTED LISA JANE MARGARET SHEPHERD
2023-07-26AP01DIRECTOR APPOINTED LISA JANE MARGARET SHEPHERD
2023-06-14CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-31AAFULL ACCOUNTS MADE UP TO 31/10/22
2022-11-23AP01DIRECTOR APPOINTED MR JAMES CHRISTIAN TAYLOR
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007007390010
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN YATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007007390010
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE LOWE
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 16500
2016-07-21AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES RANSON COOPER
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 16500
2015-05-27AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-06AP01DIRECTOR APPOINTED MS EMMA LOUISE LOWE
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 16500
2014-05-21AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-03AP01DIRECTOR APPOINTED MR WILLIAM JAMES RANSON COOPER
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007007390009
2013-05-20AR0118/05/13 ANNUAL RETURN FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-31RES01ADOPT ARTICLES 12/06/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON BARTON / 30/07/2012
2012-07-30AP01DIRECTOR APPOINTED LYNDON BARTON
2012-07-27AP01DIRECTOR APPOINTED MARTYN ERIC BROCKLESBY
2012-06-12AR0118/05/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-31AR0118/05/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-18AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0118/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL VARNE PARRY / 18/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN MILNE / 18/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE LUCINDA MARY MILNE / 18/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WILFRED HANSON / 18/05/2010
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALICE MILNE / 12/04/2008
2008-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MILNE / 12/04/2008
2008-06-12190LOCATION OF DEBENTURE REGISTER
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: ROCK HOUSE LOWER TUFFLEY LANE GLOUCESTER GL2 5DT
2007-05-31363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-24363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-05-11363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-02363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/97
1997-07-15363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1997-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1031513 Active Licenced property: OLYMPUS PARK CENTURION HOUSE QUEDGELEY GB GL2 4NF. Correspondance address: OLYMPUS PARK CENTURION HOUSE QUEDGELEY GLOUCESTER QUEDGELEY GB GL2 4NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOTECHNICAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY TO SECURE OWN LIABILITIES 2011-11-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-11-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2000-01-10 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-08-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-08-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-08-04 Satisfied LLOYDS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-01-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOTECHNICAL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of GEOTECHNICAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GEOTECHNICAL ENGINEERING LIMITED owns 1 domain names.

geoeng.co.uk  

Trademarks
We have not found any records of GEOTECHNICAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEOTECHNICAL ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £28,675 Other Supplies & Services
South Gloucestershire Council 2016-9 GBP £47,367 Other Supplies & Services
Borough of Poole 2016-6 GBP £2,680 Conslt High Eng Prop Envir
Derbyshire County Council 2016-5 GBP £4,094
Kent County Council 2016-4 GBP £2,800 Private Contractors
Derbyshire County Council 2016-3 GBP £51,268
Borough of Poole 2016-2 GBP £6,235 Conslt High Eng Prop Envir
Worcestershire County Council 2015-11 GBP £4,510 Third Party Payments Minor Works Wste Mgt
Stroud District Council 2015-7 GBP £7,739 Capital Expenditure
Gloucestershire County Council 2015-7 GBP £5,966
London Borough of Bexley 2015-3 GBP £12,953
Stroud District Council 2014-2 GBP £889 Housing Revenue Account
Somerset County Council 2013-12 GBP £603
Stroud District Council 2013-7 GBP £7,472 Housing Revenue Account
Somerset County Council 2013-6 GBP £225
Somerset County Council 2013-4 GBP £1,759
Stroud District Council 2013-4 GBP £940 Culture and Heritage
Adur Worthing Council 2012-10 GBP £3,000
The Borough of Calderdale 2012-5 GBP £10,543 Architects fees
Southend-on-Sea Borough Council 2012-4 GBP £3,300
Shropshire Council 2012-3 GBP £9,913 Contingency/Other Capitalauthoritycapital - Construction/Conver
The Borough of Calderdale 2012-3 GBP £22,000 Architects fees
Stroud District Council 2012-3 GBP £2,000 Capital Expenditure
Stroud District Council 2012-2 GBP £1,900 Capital Expenditure
Walsall Council 2011-12 GBP £8,467
Worcestershire County Council 2011-10 GBP £2,000 CAPEX Geotechnical Engineers
Oxfordshire County Council 2011-10 GBP £3,690 Building Maintenance
Stroud District Council 2011-10 GBP £16,255 Capital Expenditure
Oxfordshire County Council 2011-7 GBP £2,407 Building Maintenance
Worcestershire County Council 2011-7 GBP £45,737 Building Maintenance Work (Non AMP Related)
Shropshire Council 2011-6 GBP £3,004 Contingency/Other Capital-Capital - Construction/Conver
Worcestershire County Council 2011-5 GBP £11,736 CAPEX Geotechnical Engineers
Isle of Wight Council 2011-2 GBP £37,752 Highways PFI Project
Shropshire Council 2011-2 GBP £1,573 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2010-12 GBP £5,384 Contingency/Other Capital-Capital - Construction/Conver
South Gloucestershire Council 2010-12 GBP £999 Other Supplies & Services
Shropshire Council 2010-10 GBP £8,928 Contingency/Other Capital-Capital - Construction/Conver
Coventry City Council 2010-10 GBP £1,625 Architects
Coventry City Council 2010-9 GBP £4,521 Architects
Worcestershire County Council 2010-4 GBP £10,471 CAPEX Construction Costs Main Contractor
Bath & North East Somerset Council 0-0 GBP £4,135 External Fees
Cheltenham Borough Council 0-0 GBP £5,713 TPP - Major External Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEOTECHNICAL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEOTECHNICAL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-06-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-04-0173269098Articles of iron or steel, n.e.s.
2014-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-03-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOTECHNICAL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOTECHNICAL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.