CARD GEOTECHNICS LIMITED

Register to unlock more data on OkredoRegister

CARD GEOTECHNICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993862

Incorporation date

23/11/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon11/11/2025
Change of details for Construction Testing Solutions Limited as a person with significant control on 2025-08-01
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Cessation of Cgl 2014 Limited as a person with significant control on 2025-08-01
dot icon12/08/2025
Notification of Construction Testing Solutions Limited as a person with significant control on 2025-08-01
dot icon28/03/2025
Appointment of Mr Neil Patrick Stewart Forrow as a director on 2025-03-01
dot icon29/01/2025
Registered office address changed from 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW England to Ground Floor, Unit 1 Greengate Cardale Park Harrogate HG3 1GY on 2025-01-29
dot icon17/01/2025
Termination of appointment of Matthew James Johanson as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon01/11/2024
Termination of appointment of Anthony Mark Demetriou as a director on 2024-11-01
dot icon23/10/2024
Appointment of Mr David Buckley as a director on 2024-10-01
dot icon23/10/2024
Appointment of Mr Matthew James Johanson as a director on 2024-10-01
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 029938620007 in full
dot icon20/06/2024
Termination of appointment of Paul James Sheehan as a director on 2024-06-15
dot icon21/03/2024
Registered office address changed from 4 Oak Spinney Business Park, Ratby Lane Leicester Forest East Leicester LE3 3AW England to 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2024-03-21
dot icon04/03/2024
Registered office address changed from 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 4 Oak Spinney Business Park, Ratby Lane Leicester Forest East Leicester LE3 3AW on 2024-03-04
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon16/11/2023
Appointment of Mr Anthony Mark Demetriou as a director on 2023-11-13
dot icon01/11/2023
Termination of appointment of Thomas Gray as a director on 2023-10-17
dot icon31/10/2023
Appointment of Mr Babak Fardaghaie as a director on 2023-10-17
dot icon14/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Registration of charge 029938620007, created on 2023-05-30
dot icon05/04/2023
Termination of appointment of Richard Gary Piper as a director on 2023-03-31
dot icon09/01/2023
Termination of appointment of Daniel William Matthews as a director on 2023-01-05
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon05/09/2022
Appointment of Mr Paul James Sheehan as a director on 2022-09-05
dot icon09/05/2022
Termination of appointment of Gary Corrigan as a director on 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon14/12/2021
Registration of charge 029938620006, created on 2021-12-14
dot icon10/12/2021
Satisfaction of charge 029938620003 in full
dot icon10/12/2021
Satisfaction of charge 029938620004 in full
dot icon10/12/2021
Satisfaction of charge 029938620005 in full
dot icon26/10/2021
Termination of appointment of Peter Damian Eglinton as a director on 2021-10-22
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-29
dot icon19/03/2021
Current accounting period extended from 2021-11-29 to 2022-03-31
dot icon22/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon22/01/2021
Appointment of Mr Phil Coles as a director on 2021-01-15
dot icon22/01/2021
Termination of appointment of Stephen William Humphrey as a director on 2021-01-15
dot icon10/12/2020
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Resolutions
dot icon06/12/2020
Appointment of Mr Richard Gary Piper as a director on 2020-11-30
dot icon06/12/2020
Appointment of Mr Peter Damian Eglinton as a director on 2020-11-30
dot icon06/12/2020
Appointment of Mr Gary Corrigan as a director on 2020-11-30
dot icon06/12/2020
Appointment of Mr Stephen William Humphrey as a director on 2020-11-30
dot icon06/12/2020
Termination of appointment of Ian Michael Marychurch as a director on 2020-11-30
dot icon06/12/2020
Termination of appointment of Nicholas John Langdon as a director on 2020-11-30
dot icon06/12/2020
Termination of appointment of Sarah Helen Harkness as a director on 2020-11-30
dot icon02/12/2020
Registration of charge 029938620005, created on 2020-11-30
dot icon02/12/2020
Registration of charge 029938620004, created on 2020-11-30
dot icon01/12/2020
Registration of charge 029938620003, created on 2020-11-30
dot icon27/11/2020
Satisfaction of charge 029938620002 in full
dot icon23/11/2020
Satisfaction of charge 1 in full
dot icon19/08/2020
Termination of appointment of Bryn Jones as a director on 2020-08-17
dot icon31/07/2020
Registration of charge 029938620002, created on 2020-07-30
dot icon09/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon08/10/2019
Termination of appointment of Keith Michael Taylor as a secretary on 2019-10-07
dot icon27/08/2019
Second filing for the appointment of Mark Philip Creighton as a director
dot icon17/07/2019
Appointment of Mr Bryn Jones as a director on 2019-07-01
dot icon23/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon16/11/2018
Appointment of Mr Keith Michael Taylor as a secretary on 2018-11-16
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/01/2018
Appointment of Sarah Helen Harkness as a director on 2018-01-01
dot icon15/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon15/12/2017
Termination of appointment of Dominic Moorhouse as a director on 2017-11-30
dot icon02/08/2017
Termination of appointment of Alison Stafford-Willis as a secretary on 2017-08-02
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon07/12/2016
Appointment of Mr Richard Lawrence Pennock as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Mark Philip Creighton as a director on 2016-12-05
dot icon07/12/2016
Appointment of Mr Daniel William Matthews as a director on 2016-12-05
dot icon01/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Appointment of Dom Moorhouse as a director on 2016-02-02
dot icon01/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon14/09/2015
Secretary's details changed for Ms Alison Willis on 2015-09-05
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Registered office address changed from No 1 Pickford Street Aldershot Hampshire GU11 1TY on 2011-11-29
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Appointment of Ms Alison Willis as a secretary
dot icon21/12/2010
Termination of appointment of Nicholas Langdon as a secretary
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Geoffrey Card as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Nicholas John Langdon on 2009-11-24
dot icon24/11/2009
Director's details changed for Geoffrey Bernard Card on 2009-11-24
dot icon24/11/2009
Director's details changed for Ian Michael Marychurch on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Mr Nicholas John Langdon on 2009-11-24
dot icon17/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 23/11/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: kingsway house 123 goldsworth road woking surrey GU21 1LR
dot icon09/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Return made up to 23/11/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/12/2004
Return made up to 23/11/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-11-30
dot icon16/12/2003
Return made up to 23/11/03; full list of members
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned
dot icon14/05/2003
Accounts for a small company made up to 2002-11-30
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Ad 04/03/03--------- £ si 100@1=100 £ ic 5000/5100
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 23/11/02; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-11-30
dot icon29/04/2002
New director appointed
dot icon29/11/2001
Return made up to 23/11/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon08/05/2001
Registered office changed on 08/05/01 from: no 1 pickford street aldershot hampshire GU11 1TY
dot icon08/05/2001
Registered office changed on 08/05/01 from: kingsway house 123 goldsworth road woking surrey GU21 1LR
dot icon28/11/2000
Return made up to 23/11/00; full list of members
dot icon16/11/2000
Full accounts made up to 1999-11-30
dot icon28/07/2000
Registered office changed on 28/07/00 from: alexander house 50 station road aldershot hampshire GU11 1BG
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
New secretary appointed
dot icon22/12/1999
Return made up to 23/11/99; full list of members
dot icon22/12/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon05/07/1999
New secretary appointed
dot icon01/07/1999
Full accounts made up to 1998-11-30
dot icon21/06/1999
Registered office changed on 21/06/99 from: 12 john street london WC1N 2EB
dot icon08/03/1999
Return made up to 23/11/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-11-30
dot icon27/03/1998
Registered office changed on 27/03/98 from: 12 john street london WC1N 2EB
dot icon02/03/1998
Registered office changed on 02/03/98 from: 45 russell square london WC1B 4JP
dot icon09/12/1997
Return made up to 23/11/97; no change of members
dot icon19/05/1997
Return made up to 23/11/96; full list of members
dot icon06/03/1997
Full accounts made up to 1996-11-30
dot icon21/05/1996
Full accounts made up to 1995-11-30
dot icon26/03/1996
Ad 28/02/96--------- £ si 4998@1=4998 £ ic 4/5002
dot icon26/03/1996
Resolutions
dot icon19/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1995
Registered office changed on 24/01/95 from: 44 sandys road barbourne worcester WR1 3HE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Ad 23/11/94--------- £ si 2@1=2 £ ic 2/4
dot icon02/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1994
Director resigned;new director appointed
dot icon02/12/1994
Registered office changed on 02/12/94 from: 33 crwys road cardiff CF2 4YF
dot icon23/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Thomas
Director
06/02/2023 - 17/10/2023
189
Abbs, Stuart, Dr
Director
06/02/2023 - Present
32
Eglinton, Peter Damian
Director
30/11/2020 - 22/10/2021
81
Forrow, Neil Patrick Stewart
Director
01/03/2025 - Present
7
Piper, Richard Gary
Director
30/11/2020 - 31/03/2023
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CARD GEOTECHNICS LIMITED

CARD GEOTECHNICS LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate HG3 1GY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARD GEOTECHNICS LIMITED?

toggle

CARD GEOTECHNICS LIMITED is currently Active. It was registered on 23/11/1994 .

Where is CARD GEOTECHNICS LIMITED located?

toggle

CARD GEOTECHNICS LIMITED is registered at Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate HG3 1GY.

What does CARD GEOTECHNICS LIMITED do?

toggle

CARD GEOTECHNICS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CARD GEOTECHNICS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.