Company NameVolcanroc Services Limited
DirectorVictor Arthur Reuben Meadows
Company StatusActive
Company Number08366781
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 2 months ago)
Previous NameGEO Safewater Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Victor Arthur Reuben Meadows
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2013(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mountbatten Drive
Colchester
Essex
CO2 8BH
Director NameMr Michael Edward Randall Deed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sovereign Centre
Farthing Road
Ipswich
Suffolk
IP1 5AP

Contact

Websitegeoquipwatersolutions.com
Telephone01473 462046
Telephone regionIpswich

Location

Registered Address4 & 5 The Cedars Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Victor Arthur Reuben Meadows
100.00%
Ordinary

Financials

Year2014
Net Worth£11,346
Cash£13,150
Current Liabilities£2,201

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
15 April 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
22 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
6 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
18 January 2018Director's details changed for Mr Victor Arthur Reuben Meadows on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Victor Arthur Reuben Meadows on 18 January 2018 (2 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
4 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
30 March 2016Registered office address changed from 20 st. Andrews Gardens Colchester Essex CO4 3EH to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 20 st. Andrews Gardens Colchester Essex CO4 3EH to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 30 March 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
27 March 2013Registered office address changed from Unit 7 Sovereign Centre Farthing Road Ipswich Suffolk IP1 5AP United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Unit 7 Sovereign Centre Farthing Road Ipswich Suffolk IP1 5AP United Kingdom on 27 March 2013 (1 page)
5 March 2013Appointment of Mr Victor Arthur Reuben Meadows as a director (3 pages)
5 March 2013Appointment of Mr Victor Arthur Reuben Meadows as a director (3 pages)
27 February 2013Termination of appointment of Michael Deed as a director (2 pages)
27 February 2013Termination of appointment of Michael Deed as a director (2 pages)
26 February 2013Company name changed geo safewater LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Company name changed geo safewater LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
26 February 2013Change of name notice (2 pages)
18 January 2013Incorporation (18 pages)
18 January 2013Incorporation (18 pages)