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

GEOQUIP LIMITED

APEX BUILDING, 1 WATER VOLE WAY, DONCASTER, DN4 5JP,
Company Registration Number
01526375
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geoquip Ltd
GEOQUIP LIMITED was founded on 1980-11-04 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Geoquip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEOQUIP LIMITED
 
Legal Registered Office
APEX BUILDING
1 WATER VOLE WAY
DONCASTER
DN4 5JP
Other companies in DN4
 
Telephone01629824891
 
Filing Information
Company Number 01526375
Company ID Number 01526375
Date formed 1980-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB706447535  
Last Datalog update: 2022-10-13 19:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOQUIP 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 GEOQUIP LIMITED
The following companies were found which have the same name as GEOQUIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOQUIP BUKIT BATOK STREET 22 Singapore 659585 Dissolved Company formed on the 2008-09-12
GEOQUIP CORP California Unknown
GEOQUIP CORPORATION Michigan UNKNOWN
GEOQUIP HOLDINGS LIMITED APEX BUILDING 1 WATER VOLE WAY DONCASTER DN4 5JP Active - Proposal to Strike off Company formed on the 1998-11-04
GEOQUIP INCORPORATED New Jersey Unknown
GEOQUIP INDUSTRIES LIMITED Dissolved Company formed on the 1987-09-03
Geoquip Inc Maryland Unknown
Geoquip LLC Delaware Unknown
GEOQUIP MARINE UK LIMITED THE ZENITH BUILDING 26 SPRING GARDENS 26 SPRING GARDENS MANCHESTER M2 1AB Dissolved Company formed on the 2011-03-28
GEOQUIP MACHINE CORPORATION 500 WORLD TRADE CENTER NORFOLK VA 23510 MERGED Company formed on the 1993-02-11
GeoQuip Manufacturing, Inc. 1111 CAVALIER BLVD 1600 S CHURCH ST CHESAPEAKE VA 23323 Active Company formed on the 2003-12-03
GEOQUIP WATER SOLUTIONS LIMITED Unit 7 Sovereign Centre Farthing Road Ipswich SUFFOLK IP1 5AP Active Company formed on the 2002-07-11
GEOQUIP, INC. 1111 CAVALIER BLVD 101 WEST MAIN ST CHESAPEAKE VA 23323 Active Company formed on the 1987-06-01
GEOQUIP, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1989-11-14
Geoquip, LLC 8400 E Prentice Ave Ph 1500 Greenwood Village CO 80111 Delinquent Company formed on the 2022-11-11

Company Officers of GEOQUIP LIMITED

Current Directors
Officer Role Date Appointed
GILLES RABOT
Director 2015-10-01
MICHAEL WIGHTMAN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON DAVID WILLIAM BURNETT
Director 2017-12-04 2018-05-25
ANDREW KENNETH PEACH
Company Secretary 2016-10-28 2017-09-15
ANDREW KENNETH PEACH
Director 2015-10-01 2017-09-15
PHILIP CHADWICK
Company Secretary 2010-06-28 2016-10-27
PHILIP CHADWICK
Director 2010-06-28 2016-10-27
STEPHEN GEORGE MIDANI
Director 2011-07-21 2016-02-15
SIMON ANDREW TOWERS
Director 2010-06-28 2015-10-02
JEFFREY VINCENT GARDOM
Director 2010-06-28 2015-07-17
MARTIN SCOTT
Director 2005-02-01 2011-04-30
MARTIN SCOTT
Company Secretary 2005-02-01 2010-06-28
ERIK JAN BAX
Director 2002-07-31 2010-06-28
CORNELIS VAN HET WESTEINDE
Director 2010-01-01 2010-06-28
GERARDUS JOHANNES CORNELIUS THERESIA VAN SCHIJNDEL
Director 2002-07-31 2010-06-28
KEVIN JOHN SIMS
Director 2002-07-31 2008-01-31
IAN MACALINDIN
Director 1991-04-09 2006-03-31
RICHARD FERNIE
Company Secretary 1999-02-08 2005-01-31
RICHARD FERNIE
Director 1999-02-08 2005-01-31
DAVID PETER ELLIOTT
Company Secretary 1995-01-31 1999-02-08
DAVID PETER ELLIOTT
Director 1991-04-09 1999-02-08
GEORGE ANNAN HEGGIE
Director 1991-04-09 1999-02-08
MALCOLM CEDRIC STEVENSON
Company Secretary 1991-04-09 1995-01-31
MALCOLM CEDRIC STEVENSON
Director 1991-04-09 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES RABOT EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
GILLES RABOT WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
GILLES RABOT TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
GILLES RABOT QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
GILLES RABOT HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
GILLES RABOT GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
GILLES RABOT BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
GILLES RABOT GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
MICHAEL WIGHTMAN NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
MICHAEL WIGHTMAN HIGH CARR POINT MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2002-09-10 Active
MICHAEL WIGHTMAN MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
MICHAEL WIGHTMAN MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
MICHAEL WIGHTMAN MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN MCL INDUSTRIAL ENCLOSURES LTD Director 2016-05-03 CURRENT 1977-02-25 Active
MICHAEL WIGHTMAN EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
MICHAEL WIGHTMAN TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
MICHAEL WIGHTMAN QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
MICHAEL WIGHTMAN HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
MICHAEL WIGHTMAN GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN MANUFACTURING NORTHERN IRELAND Director 2009-09-23 CURRENT 2009-09-23 Active
MICHAEL WIGHTMAN NORTHSTONE (NI) LIMITED Director 2008-11-11 CURRENT 1958-05-19 Active
MICHAEL WIGHTMAN C4 INDUSTRIES LIMITED Director 2008-01-30 CURRENT 2002-06-18 Active

More director information

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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-31DS01Application to strike the company off the register
2022-07-21SH19Statement of capital on 2022-07-21 GBP 0.97322
2022-07-21RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 11/07/2022
  • Resolution of reduction in issued share capital
2022-07-18SH20Statement by Directors
2022-07-18CAP-SSSolvency Statement dated 11/07/22
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON DAVID WILLIAM BURNETT
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT
2018-01-17TM02Termination of appointment of Andrew Kenneth Peach on 2017-09-15
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH PEACH
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21AP03Appointment of Mr Andrew Kenneth Peach as company secretary on 2016-10-28
2016-11-18TM02Termination of appointment of Philip Chadwick on 2016-10-27
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 75542
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MIDANI
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 75542
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TOWERS
2015-10-12AP01DIRECTOR APPOINTED MR MICHAEL WIGHTMAN
2015-10-12AP01DIRECTOR APPOINTED MR GILLES RABOT
2015-10-12AP01DIRECTOR APPOINTED MR ANDREW KENNETH PEACH
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY VINCENT GARDOM
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 75542
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 75542
2013-11-05AR0131/10/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0131/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM KINGSFIELD IND ESTATE DERBY ROAD, WIRKSWORTH, DERBY. DE4 4BG
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-28AR0131/10/11 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED MR STEPHEN GEORGE MIDANI
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT
2010-11-22AR0131/10/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN HET WESTEINDE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIK BAX
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN SCHIJNDEL
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SCOTT
2010-07-15AP03SECRETARY APPOINTED MR PHILIP CHADWICK
2010-07-15AP01DIRECTOR APPOINTED MR JEFFREY VINCENT GARDOM
2010-07-15AP01DIRECTOR APPOINTED MR PHILIP CHADWICK
2010-07-15AP01DIRECTOR APPOINTED MR SIMON ANDREW TOWERS
2010-05-20AR0109/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCOTT / 06/04/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AP01DIRECTOR APPOINTED MR CORNELIS VAN HET WESTEINDE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SIMS
2008-04-15363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-14RES13APPOINT AND RESIGN DIR 31/01/05
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18MISCML28-03661010 31/12/03 ACCTS
2004-05-28363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-08-23AUDAUDITOR'S RESIGNATION
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-06-05363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS; AMEND
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-12363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-09-30225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-06-09363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GEOQUIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GEOQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1999-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1999-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1999-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1983-06-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GEOQUIP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GEOQUIP LIMITED

GEOQUIP LIMITED has registered 2 patents

GB2476266 , GB2399828 ,

Domain Names
We could not find the registrant information for the domain

GEOQUIP LIMITED owns 2 domain names.

geoquip.co.uk   glenorchysmokery.co.uk  

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

Government spend with GEOQUIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-06-07 GBP £31,456
Ministry of Defence 2013-06-05 GBP £64,040
Ministry of Defence 2013-03-28 GBP £49,108

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 GEOQUIP 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 GEOQUIP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2015-04-0185051910Permanent magnets of agglomerated ferrite
2015-04-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2015-02-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2015-01-0185371010Numerical control panels with built-in automatic data-processing machines
2014-12-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2014-08-0185051910Permanent magnets of agglomerated ferrite
2014-01-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2013-12-0128
2013-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2013-10-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2013-09-0128
2013-07-0128
2013-06-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2013-05-0128
2013-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-12-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-11-0128
2012-11-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-08-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-07-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-06-0128
2012-03-0185258030Digital cameras
2012-02-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-01-0128211000Iron oxides and hydroxides
2012-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-09-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-08-0128
2011-07-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-06-0128
2011-05-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-01-0128
2010-07-0128
2010-07-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-03-0128
2010-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

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 GEOQUIP 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 GEOQUIP 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.