Geofabrics Group Limited LEEDS


Geofabrics Group started in year 2001 as Private Limited Company with registration number 04334996. The Geofabrics Group company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at Geofabrics Ltd Skelton Grange Road. Postal code: LS10 1RZ. Since 2012-03-08 Geofabrics Group Limited is no longer carrying the name Geofabrics Holdings.

At the moment there are 6 directors in the the company, namely James H., David P. and Simon P. and others. In addition one secretary - Mark B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the company until 18 February 2002.

Geofabrics Group Limited Address / Contact

Office Address Geofabrics Ltd Skelton Grange Road
Office Address2 Stourton
Town Leeds
Post code LS10 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334996
Date of Incorporation Wed, 5th Dec 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

James H.

Position: Director

Appointed: 12 June 2023

David P.

Position: Director

Appointed: 19 November 2012

Simon P.

Position: Director

Appointed: 19 November 2012

Richard T.

Position: Director

Appointed: 31 March 2008

Mark P.

Position: Director

Appointed: 01 October 2003

Mark B.

Position: Secretary

Appointed: 18 February 2002

Mark B.

Position: Director

Appointed: 18 February 2002

Gordon D.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2023

Michael P.

Position: Director

Appointed: 31 March 2008

Resigned: 20 June 2012

Simon P.

Position: Director

Appointed: 01 October 2003

Resigned: 31 January 2008

David P.

Position: Director

Appointed: 01 October 2003

Resigned: 31 January 2008

Robert W.

Position: Director

Appointed: 18 February 2002

Resigned: 31 December 2009

Douglas G.

Position: Director

Appointed: 18 February 2002

Resigned: 31 January 2008

Richard T.

Position: Director

Appointed: 10 January 2002

Resigned: 18 February 2002

Michael P.

Position: Director

Appointed: 10 January 2002

Resigned: 18 February 2002

David C.

Position: Secretary

Appointed: 10 January 2002

Resigned: 18 February 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 05 December 2001

London Law Services Limited

Position: Nominee Director

Appointed: 05 December 2001

Resigned: 05 December 2001

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 05 December 2001

Resigned: 10 January 2002

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 05 December 2001

Resigned: 10 January 2002

Travers Smith Limited

Position: Corporate Director

Appointed: 05 December 2001

Resigned: 10 January 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Geofabrics Holdings Limited from Matlock, England. The abovementioned PSC is classified as "an incorporated company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geofabrics Holdings Limited

10 Imperial Road, Matlock, DE4 3NL, England

Legal authority English
Legal form Incorporated Company
Country registered England & Wales
Place registered Companies House
Registration number 7858338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Geofabrics Holdings March 8, 2012
De Facto 973 April 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand929292  
Debtors110 908110 908110 908111 000111 000
Other
Amounts Owed By Related Parties110 908110 908110 908111 000111 000
Average Number Employees During Period 6666
Dividends Paid500 000250 000   
Investments Fixed Assets444 004444 004444 004444 004444 004
Investments In Group Undertakings Participating Interests444 004444 004444 004444 004444 004
Net Current Assets Liabilities111 000111 000111 000111 000111 000
Profit Loss500 000250 000   
Total Assets Less Current Liabilities555 004555 004555 004555 004555 004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements