Company NameAutec Geo Limited
DirectorSebastian Bordage
Company StatusActive
Company Number06152657
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Previous NameBrookson (5191Q) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastian Bordage
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years
RoleGeotechnical Engineer
Country of ResidenceScotland
Correspondence Address60 Hendry Road
Kirkcaldy
Fife
KY2 5DB
Scotland
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address172-174 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Sebastian Bordage
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,705
Cash£87
Current Liabilities£14,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

17 April 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
2 April 2019Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA on 2 April 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
25 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)