Company NameCleveland Geomatics Limited
DirectorsStephen Greenhow and Alison Louise Greenhow
Company StatusActive
Company Number10477235
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Greenhow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(same day as company formation)
RoleCivil Engineering Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Rushmere
Marton In Cleveland
Middlesbrough
TS8 9XL
Director NameMs Alison Louise Greenhow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(same day as company formation)
RoleHome Maker
Country of ResidenceEngland
Correspondence Address1 Rushmere
Marton In Cleveland
Middlesbrough
TS8 9XL

Location

Registered Address74 Chestnut Drive
Marton
Middlesbrough
Cleveland
TS7 8BX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

10 December 2020Change of details for Ms Alison Louise Gill as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
10 December 2020Director's details changed for Ms Alison Louise Gill on 10 December 2020 (2 pages)
1 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 February 2019Registered office address changed from 1 Rushmere Marton in Cleveland Middlesbrough TS8 9XL United Kingdom to 74 Chestnut Drive Marton Middlesbrough Cleveland TS7 8BX on 20 February 2019 (2 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 100
(21 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 100
(21 pages)