Geowarmth Heat Pumps Limited NEWCASTLE UPON TYNE


Geowarmth Heat Pumps started in year 2007 as Private Limited Company with registration number 06071914. The Geowarmth Heat Pumps company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 36 Fern Avenue. Postal code: NE2 2QX. Since 2007/03/28 Geowarmth Heat Pumps Limited is no longer carrying the name Sandco 1018.

The firm has one director. Simon P., appointed on 28 February 2024. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is John W. and who left the the firm on 28 February 2024. In addition, there is one former secretary - Lesley W. who worked with the the firm until 28 February 2024.

Geowarmth Heat Pumps Limited Address / Contact

Office Address 36 Fern Avenue
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06071914
Date of Incorporation Mon, 29th Jan 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Simon P.

Position: Director

Appointed: 28 February 2024

John W.

Position: Director

Appointed: 15 March 2007

Resigned: 28 February 2024

Lesley W.

Position: Secretary

Appointed: 15 March 2007

Resigned: 28 February 2024

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2007

Resigned: 15 March 2007

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 January 2007

Resigned: 15 March 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Hometree Group Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", 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. The second one in the PSC register is John W. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Hometree Group Limited

Hamilton House 4 Mabledon Place, London, WC1H 9BB, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 14007024
Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 29 January 2017
Ceased on 28 February 2024
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Sandco 1018 March 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 465193 829126 11710 12866 40367 620       
Balance Sheet
Cash Bank On Hand           260 853137 366
Current Assets293 195329 022288 319137 927330 419211 132209 202198 130187 669361 921335 598453 614468 002
Debtors282 636263 685240 648126 396239 610144 711     192 761285 905
Net Assets Liabilities     67 62012 49228 82734 64149 05063 639138 527150 965
Property Plant Equipment           30 02019 728
Total Inventories            44 731
Cash Bank In Hand10 55965 33747 67111 53190 80966 421       
Net Assets Liabilities Including Pension Asset Liability69 465193 829126 11710 12866 40367 620       
Tangible Fixed Assets17 34839 25525 44060 09375 86160 057       
Reserves/Capital
Called Up Share Capital45 00045 00045 00045 00045 00045 000       
Profit Loss Account Reserve24 465148 82981 117-34 87221 40322 620       
Shareholder Funds69 465193 829126 11710 12866 40367 620       
Other
Accumulated Depreciation Impairment Property Plant Equipment           49 60760 955
Average Number Employees During Period        910101018
Creditors     192 378255 171210 799179 581332 304218 001277 715290 323
Fixed Assets17 34839 25525 44060 09375 86160 05771 21150 84632 78923 99114 04330 02019 728
Increase From Depreciation Charge For Year Property Plant Equipment            11 348
Net Current Assets Liabilities54 327161 893105 340-38 2955 42818 754-45 96912 6698 08829 617117 597175 899177 679
Property Plant Equipment Gross Cost           79 62780 683
Provisions For Liabilities Balance Sheet Subtotal     11 19112 7509 3506 2364 5582 6685 8643 749
Total Additions Including From Business Combinations Property Plant Equipment            1 056
Total Assets Less Current Liabilities71 675201 148130 78021 79881 28978 81125 24238 17740 87753 608131 640205 919197 407
Creditors Due Within One Year238 868167 129182 979176 222324 991192 378       
Number Shares Allotted45 00045 00045 00045 00045 00045 000       
Par Value Share111111       
Provisions For Liabilities Charges 7 3194 66311 67014 88611 191       
Share Capital Allotted Called Up Paid45 00045 00045 00045 00045 00045 000       
Tangible Fixed Assets Additions 36 95596647 43133 3536 502       
Tangible Fixed Assets Cost Or Valuation61 94577 48678 160117 916140 170134 125       
Tangible Fixed Assets Depreciation44 59738 23152 72057 82364 30874 068       
Tangible Fixed Assets Depreciation Charged In Period 13 33014 78112 50317 58521 395       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 6962927 40011 10011 636       
Tangible Fixed Assets Disposals 21 4142927 67511 10012 547       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/01/29
filed on: 31st, January 2023
Free Download (3 pages)

Company search

Advertisements