Geospec Ltd HUDDERSFIELD


Founded in 1994, Geospec, classified under reg no. 02965707 is an active company. Currently registered at Unit A3 Healey House HD4 7DS, Huddersfield the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2000/01/26 Geospec Ltd is no longer carrying the name Specification Services.

Currently there are 2 directors in the the firm, namely Edwin J. and Andrew L.. In addition one secretary - Aleksandar J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Geospec Ltd Address / Contact

Office Address Unit A3 Healey House
Office Address2 Netherton
Town Huddersfield
Post code HD4 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965707
Date of Incorporation Wed, 7th Sep 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Edwin J.

Position: Director

Appointed: 28 February 2023

E2p Management

Position: Corporate Director

Appointed: 28 February 2023

Andrew L.

Position: Director

Appointed: 26 January 2023

Aleksandar J.

Position: Secretary

Appointed: 17 June 2001

Aleksandar J.

Position: Director

Appointed: 16 September 2016

Resigned: 26 January 2023

Clifford B.

Position: Secretary

Appointed: 11 August 1997

Resigned: 17 June 2001

Clifford B.

Position: Director

Appointed: 11 August 1997

Resigned: 17 June 2001

Winifred S.

Position: Director

Appointed: 04 January 1995

Resigned: 10 September 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Alan B.

Position: Director

Appointed: 07 September 1994

Resigned: 16 January 1995

Global Secretarial Services Limited

Position: Secretary

Appointed: 07 September 1994

Resigned: 13 January 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 07 September 1994

Resigned: 07 September 1994

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Bontexgeo Uk Holding Limited from Holmfirth, England. The abovementioned PSC is categorised as "a private limited 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. Another one in the PSC register is Elizabeth B. This PSC owns 25-50% shares. The third one is Alan B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Bontexgeo Uk Holding Limited

E7, Meltham Mills Road Meltham Mills Industrial Estate, Meltham, Holmfirth, HD9 4DS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13254754
Notified on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth B.

Notified on 1 January 2019
Ceased on 23 April 2021
Nature of control: 25-50% shares

Alan B.

Notified on 30 September 2018
Ceased on 23 April 2021
Nature of control: 25-50% shares

Alek J.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

Specification Services January 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand10 6606 39711 8139 18111 943
Current Assets48 20729 40028 59833 07335 528
Debtors37 54723 00316 78523 89221 220
Net Assets Liabilities-78 108-68 218   
Other Debtors3 5693 8674 0833 162-61
Property Plant Equipment17 82616 27213 87211 4739 072
Total Inventories    2 365
Other
Accumulated Depreciation Impairment Property Plant Equipment232 902235 302237 702240 101242 502
Amounts Owed To Related Parties    122 464
Average Number Employees During Period  665
Creditors160 541113 890115 693124 341144 806
Deferred Tax Asset Debtors 10 00012 30015 90020 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 4002 4002 3992 401
Net Current Assets Liabilities-112 334-84 490-87 095-91 268-109 278
Other Creditors148 060100 215101 644114 018131 647
Other Taxation Social Security Payable8 2539 9058 7106 2028 844
Property Plant Equipment Gross Cost250 728251 574251 574251 574 
Provisions For Liabilities Balance Sheet Subtotal-16 400    
Total Additions Including From Business Combinations Property Plant Equipment 846   
Total Assets Less Current Liabilities-94 508-68 218-73 223-79 795-100 206
Trade Creditors Trade Payables4 2283 7705 3394 1214 315
Trade Debtors Trade Receivables33 9787 5864024 830781

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 8th, January 2024
Free Download (7 pages)

Company search

Advertisements