European Geophysical Services Limited SHREWSBURY


Founded in 1994, European Geophysical Services, classified under reg no. 02962962 is an active company. Currently registered at 22 The Stables Sansaw Business Park SY4 4AS, Shrewsbury the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Myles K., James W.. Of them, James W. has been with the company the longest, being appointed on 6 July 1997 and Myles K. has been with the company for the least time - from 10 April 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tom G. who worked with the the company until 10 April 2017.

European Geophysical Services Limited Address / Contact

Office Address 22 The Stables Sansaw Business Park
Office Address2 Hadnall
Town Shrewsbury
Post code SY4 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962962
Date of Incorporation Fri, 26th Aug 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 Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Myles K.

Position: Director

Appointed: 10 April 2017

James W.

Position: Director

Appointed: 06 July 1997

Matthew M.

Position: Director

Appointed: 10 April 2017

Resigned: 31 October 2023

Tom G.

Position: Secretary

Appointed: 09 September 1994

Resigned: 10 April 2017

Tom G.

Position: Director

Appointed: 09 September 1994

Resigned: 10 April 2017

Kim B.

Position: Director

Appointed: 09 September 1994

Resigned: 10 April 2017

Peter K.

Position: Director

Appointed: 09 September 1994

Resigned: 13 May 1997

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1994

Resigned: 09 September 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 August 1994

Resigned: 09 September 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 26 August 1994

Resigned: 09 September 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is James W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Kim B. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kim B.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand286 477266 928386 665492 654860 515632 390641 961
Current Assets683 406574 014683 572838 2071 071 4441 010 5191 107 415
Debtors394 939304 886294 767345 553210 929378 129465 454
Net Assets Liabilities692 814610 697689 105904 0501 386 9461 484 7441 510 099
Other Debtors33 36533 96730 94139 19247 21269 37196 286
Property Plant Equipment222 287230 887245 314391 423663 047763 976715 831
Total Inventories1 9902 2002 140    
Other
Accumulated Amortisation Impairment Intangible Assets   2 3826 70314 10134 223
Accumulated Depreciation Impairment Property Plant Equipment754 361797 313848 007892 129999 5331 116 9531 298 998
Additions Other Than Through Business Combinations Intangible Assets    22 94440 862 
Additions Other Than Through Business Combinations Property Plant Equipment   235 508404 207282 675155 395
Average Number Employees During Period 9911121515
Corporation Tax Payable22 64217 80147 89867 122104 27185 21359 228
Creditors20 19115 0369 8814 726264 608221 102243 512
Dividends Paid On Shares   24 419   
Fixed Assets  245 314415 842706 089840 482782 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases  44 02446 72825 69085 00085 000
Increase From Amortisation Charge For Year Intangible Assets   2 3824 3217 39820 122
Increase From Depreciation Charge For Year Property Plant Equipment 74 92179 31793 766126 380177 213198 014
Intangible Assets   24 41943 04276 50666 384
Intangible Assets Gross Cost   26 80149 74590 607100 607
Net Current Assets Liabilities529 035432 861497 321569 517806 836789 417863 903
Nominal Value Allotted Share Capital  1 0001 0001 000  
Number Shares Issued Fully Paid 1 0001 0001 0001 000  
Other Creditors20 19115 0369 8814 726113 86878 30778 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 96928 62328 53118 97659 79315 969
Other Disposals Property Plant Equipment 36 50931 0836 21025 17964 32621 495
Other Taxation Social Security Payable83 53286 17686 547117 81041 07743 33353 431
Par Value Share 1111  
Property Plant Equipment Gross Cost976 6481 028 2001 093 3211 283 5521 662 5801 880 9292 014 829
Provisions For Liabilities Balance Sheet Subtotal38 31738 01543 64976 583125 979145 155136 019
Total Additions Including From Business Combinations Property Plant Equipment 88 06196 204    
Total Assets Less Current Liabilities751 322663 748742 635985 3591 512 9251 629 8991 646 118
Trade Creditors Trade Payables36 9465 1063 5517 9105 39214 24952 094
Trade Debtors Trade Receivables361 574270 919263 826306 361163 717308 758369 168
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -17 954   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   39 067   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   21 113   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements