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

GEOSUN LIMITED

C/O BRIDGESTONES, 125-127 UNION STREET, OLDHAM, OL1 1TE,
Company Registration Number
06041370
Private Limited Company
Liquidation

Company Overview

About Geosun Ltd
GEOSUN LIMITED was founded on 2007-01-04 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". Geosun Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEOSUN LIMITED
 
Legal Registered Office
C/O BRIDGESTONES
125-127 UNION STREET
OLDHAM
OL1 1TE
Other companies in GU32
 
Filing Information
Company Number 06041370
Company ID Number 06041370
Date formed 2007-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109861793  
Last Datalog update: 2019-03-06 21:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOSUN 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 GEOSUN LIMITED
The following companies were found which have the same name as GEOSUN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOSUN - SEATTLE, WASHINGTON STATE INC. 720 S 320TH ST #G FEDERAL WAY WA 98003 Dissolved Company formed on the 2001-03-29
GEOSUN CONSULTANCY LIMITED 24 Kent Road STEEPLE CLAYDON Gravesend DA11 0SY Active Company formed on the 2016-06-17
GEOSUN CORP 523 FRANKLIN AVE 4Q BROOKLYN NY 11238 Active Company formed on the 2021-01-07
GEOSUN ENERGY INCORPORATED California Unknown
GEOSUN INCORPORATED California Unknown
GEOSUN INVESTORS LLC Georgia Unknown
GEOSUN INVDSTORS LLC Georgia Unknown
GEOSUN LIMITED Unknown
GEOSUN LLC California Unknown
GEOSUN NRG INCORPORATED Michigan UNKNOWN
GEOSUN PROPERTIES LLC Georgia Unknown
GEOSUN PTY LTD VIC 3133 Active Company formed on the 2000-03-09
GeoSun Services, Inc. 1900 CAMPUS COMMONS DR STE 100 RESTON VA 20191 FEE DELINQUENT Company formed on the 2016-01-21
GEOSUN SUGAR LAND LLC 3311 OAKLAND DR SUGAR LAND TX 77479 Active Company formed on the 2010-07-23
GEOSUN TECHNOLOGIES, INC. 3625 DRIPPING SPRINGS DR PLANO TX 75025 Active Company formed on the 2008-06-12
GEOSUN TEXTILE INDUSTRIES PRIVATE LIMITED VALAVIL VEEDU PUTHENTHURA P.O. NEEDAKARA KARUNAGAPALLY Kerala 691582 ACTIVE Company formed on the 2013-06-25
GEOSUN USA INCORPORATED California Unknown
GeoSun, LLC 5540 N. Academy Blvd. Suite 100 Colorado Springs CO 80918 Voluntarily Dissolved Company formed on the 2009-08-19
GEOSUNG AMERICA, INC. 765 W 16TH STREET HIALEAH FL 33010 Inactive Company formed on the 2005-07-21
GEOSUNG INDUSTRY LIMITED Unknown Company formed on the 2018-02-26

Company Officers of GEOSUN LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE HILL
Company Secretary 2007-01-04
AMANDA JAYNE HILL
Director 2007-01-04
STEPHEN CHRISTOPHER HILL
Director 2007-01-04

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
2022-08-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-27Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HILL
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-09
2020-12-19600Appointment of a voluntary liquidator
2020-12-19LIQ10Removal of liquidator by court order
2020-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-09
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Unit 3 Leydene Farm East Meon Petersfield Hampshire GU32 1HG
2019-01-09LIQ02Voluntary liquidation Statement of affairs
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-10
2018-11-23SOAS(A)Voluntary dissolution strike-off suspended
2018-09-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-09-17DS01Application to strike the company off the register
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 160
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 160
2016-01-28AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 160
2015-03-06AR0101/01/15 ANNUAL RETURN FULL LIST
2014-06-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 160
2014-03-26AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0101/01/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Amanda Hill on 2013-01-01
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA HILL on 2012-12-31
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0101/01/12 ANNUAL RETURN FULL LIST
2012-02-23CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA HILL on 2011-12-31
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HILL / 31/12/2011
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 31/12/2011
2012-02-22SH0131/12/11 STATEMENT OF CAPITAL GBP 160
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND
2011-01-30AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA HILL / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HILL / 24/01/2011
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR
2011-01-05AR0101/01/11 FULL LIST
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-07AR0101/01/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HILL / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA HILL / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 01/10/2009
2009-03-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA HILL / 31/10/2008
2008-12-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA HILL / 31/10/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 31/10/2008
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 62-64 NEW ROAD BASINGSTOKE RG21 7PW
2008-09-23225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-03-20363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20RES12VARYING SHARE RIGHTS AND NAMES
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEOSUN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-18
Resolutions for Winding-up2018-12-18
Meetings o2018-11-15
Fines / Sanctions
No fines or sanctions have been issued against GEOSUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEOSUN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 8,856
Creditors Due Within One Year 2013-03-31 £ 24,509
Creditors Due Within One Year 2012-04-01 £ 16,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 GEOSUN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 160
Cash Bank In Hand 2013-03-31 £ 2,649
Cash Bank In Hand 2012-04-01 £ 12,585
Current Assets 2013-03-31 £ 20,917
Current Assets 2012-04-01 £ 17,855
Debtors 2013-03-31 £ 14,168
Debtors 2012-04-01 £ 2,670
Stocks Inventory 2013-03-31 £ 4,100
Stocks Inventory 2012-04-01 £ 2,600
Tangible Fixed Assets 2013-03-31 £ 12,962
Tangible Fixed Assets 2012-04-01 £ 1,313

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEOSUN LIMITED registering or being granted any patents
Domain Names

GEOSUN LIMITED owns 4 domain names.

daographics.co.uk   signsofquality.co.uk   adagiointeriors.co.uk   geosun.co.uk  

Trademarks
We have not found any records of GEOSUN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOSUN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GEOSUN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GEOSUN 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGEOSUN LIMITEDEvent Date2020-12-07
Registered Office for all companies listed above: Bridgestones 125/127 Union Street Oldham, OL1 1TE Robert Lochmohr Cooksey (IP No 9040 ) was appointed Liquidator by Block Transfer Order on 7th December 2020 . The Liquidator or Lindsey Hall the Case Manager can be contacted at Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on 0161 785 3700 or by email to mail@bridgestones.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEOSUN LIMITEDEvent Date2018-12-10
At a general meeting of the Members of the above-named company, duly convened, and held at Unit 3 Leydene Farm, East Meon, Petersfield, Hampshire, GU32 1HG on 10 December 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, mail@bridgestones.co.uk, 0161 785 3700, Office Holder Number - 9041 Stephen Hill - Chair of Meeting :
 
Initiating party Event TypeMeetings o
Defending partyGEOSUN LIMITEDEvent Date2018-11-15
GEOSUN LIMITED (Company Number 06041370 ) NOTICE IS GIVEN by the Board of Directors to the creditors Geosun Limited, that a virtual meeting of creditors has been summoned under section 100 of The Inso…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEOSUN LIMITEDEvent Date1970-01-01
Liquidator's name and address: Jonathan Lord MIPA, Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, mail@bridgestones.co.uk , 0161 785 3700 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOSUN 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 GEOSUN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4