Company Information for GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED
3 NEWMANS ROW LINCOLNS INN, LINCOLN ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3RE,
|
Company Registration Number
06803827
Private Limited Company
Active |
Company Name | |
---|---|
GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED | |
Legal Registered Office | |
3 NEWMANS ROW LINCOLNS INN LINCOLN ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE Other companies in HP12 | |
Company Number | 06803827 | |
---|---|---|
Company ID Number | 06803827 | |
Date formed | 2009-01-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 23:45:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN JAMES BLAKELEY |
||
BEATRICE CHARLERY DE LA MASSELIERE |
||
KAREN ANN HEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALLAN CUTHBERT |
Director | ||
TIMOTHY HUGH FIELDER |
Director | ||
PHILIPPE HASSENE SLAMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARBOUR EUROPEAN LIMITED | Director | 2012-01-01 | CURRENT | 1978-02-14 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
DIRECTOR APPOINTED ROBERT HUW COUSINS | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEAN-JACQUES LAMOUR | ||
APPOINTMENT TERMINATED, DIRECTOR JEROME MARETTE | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-EUDES EMMANUEL REGINALD AUGUSTIN GODEFROID | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notification of French State as a person with significant control on 2023-01-19 | ||
CESSATION OF SOCIT NATIONALE DES CHEMINS DE FER FRANAIS AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/12/19 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM Geodis Global Solutions Uk Limited Coronation Road High Wycombe Bucks HP12 3TA | |
REGISTERED OFFICE CHANGED ON 29/11/21 FROM , Geodis Global Solutions Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE CHARLERY DE LA MASSELIERE | |
AP01 | DIRECTOR APPOINTED MR JEAN-EUDES EMMANUEL REGINALD AUGUSTIN GODEFROID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANN HEYS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES BLAKELEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN CUTHBERT | |
AP01 | DIRECTOR APPOINTED MR ALLAN JAMES BLAKELEY | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Beatrice Charlery De La Masseliere on 2015-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 92 Coronation Road High Wycombe HP12 3TW | |
REGISTERED OFFICE CHANGED ON 15/08/14 FROM , PO Box 92 Coronation Road, High Wycombe, HP12 3TW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH FIELDER | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY FIELDER | |
AR01 | 28/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/11 | |
AR01 | 28/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SLAMA | |
AP01 | DIRECTOR APPOINTED BEATRICE CHARLERY DE LA MASSELIERE | |
AA | FULL ACCOUNTS MADE UP TO 26/12/09 | |
AR01 | 28/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM PO BOX 92 CORONATION ROAD HIGH WYCOMBE BUCKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN CUTHBERT / 28/01/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE HASSENE SLAMA / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HEYS / 28/01/2010 | |
REGISTERED OFFICE CHANGED ON 23/02/10 FROM , PO Box 92 Coronation Road, High Wycombe, Bucks | ||
225 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
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 GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GEODIS GLOBAL SOLUTIONS UNITED KINGDOM LIMITED are:
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. |