Geaves Surface Solutions Limited CHELMSFORD


Founded in 1979, Geaves Surface Solutions, classified under reg no. 01462499 is an active company. Currently registered at Lyon House, 81 Haltwhistle Road CM3 5ZA, Chelmsford the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 17th Aug 2007 Geaves Surface Solutions Limited is no longer carrying the name D.l. Geaves & Partners.

There is a single director in the firm at the moment - Nicholas G., appointed on 1 April 1997. In addition, a secretary was appointed - Gary D., appointed on 31 August 2007. As of 29 March 2024, there were 5 ex directors - Matthew S., David G. and others listed below. There were no ex secretaries.

Geaves Surface Solutions Limited Address / Contact

Office Address Lyon House, 81 Haltwhistle Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01462499
Date of Incorporation Wed, 21st Nov 1979
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Gary D.

Position: Secretary

Appointed: 31 August 2007

Nicholas G.

Position: Director

Appointed: 01 April 1997

Matthew S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2009

David G.

Position: Director

Appointed: 13 September 1992

Resigned: 01 July 2004

Brendan S.

Position: Director

Appointed: 13 September 1992

Resigned: 31 August 2007

Edward H.

Position: Director

Appointed: 13 September 1992

Resigned: 22 November 1996

Frank K.

Position: Director

Appointed: 25 February 1981

Resigned: 30 November 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Nicholas G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas G.

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

D.l. Geaves & Partners August 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 593685 143293 572383 433455 424272 122265 854171 966
Current Assets2 917 9793 579 8253 444 0713 356 4923 196 8333 458 1314 325 3404 481 864
Debtors1 989 1572 071 7142 053 7291 600 4931 601 0112 066 4982 638 6602 517 858
Net Assets Liabilities936 433944 525946 864955 945972 443988 569  
Other Debtors 16 06236 12721 69061 254130 051281 300454 208
Property Plant Equipment73 17083 53344 27328 23937 20825 12439 82236 935
Total Inventories894 2291 086 9791 096 7701 372 5661 140 3981 119 5111 420 8261 792 040
Other
Accrued Liabilities Deferred Income 109 28337 44834 83441 97545 77864 34459 238
Accumulated Depreciation Impairment Property Plant Equipment296 649324 76154 578273 11928 58322 86912 13626 090
Amounts Owed By Associates  16 231     
Average Number Employees During Period1717202121191718
Bank Borrowings Overdrafts 86 557239 624269 907341 8685 721 2 669
Bank Overdrafts731 04386 557239 624269 907341 8685 721 2 669
Corporation Tax Payable 89 94732 50850 47630 39684 812125 595141 735
Creditors21 89926 09814 30512 4813 5942 494 8863 331 2543 332 739
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 52860 758257 32019 01825 644 
Disposals Property Plant Equipment  45 15094 093259 49329 95030 303 
Finance Lease Liabilities Present Value Total48 40826 09814 30512 4813 594   
Finance Lease Payments Owing Minimum Gross26 50927 10526 73321 1048 728   
Fixed Assets73 37083 73344 47328 43937 40825 32440 02237 135
Further Item Creditors Component Total Creditors 1 044 8531 529 1221 140 7921 080 9571 098 3161 045 434919 979
Future Finance Charges On Finance Leases7123 463922618617   
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 00071 00083 00083 00083 00081 40081 400106 400
Income From Related Parties 30 000      
Increase From Depreciation Charge For Year Property Plant Equipment 28 11226 45714 18712 78413 30414 91113 954
Investments 200      
Investments Fixed Assets200200200200200200200200
Investments In Group Undertakings 200200200200200200200
Loans From Directors 150 197105 79152 17227 584200 925  
Loans Owed By Related Parties  16 231     
Net Current Assets Liabilities884 962886 890916 696939 987938 629963 245994 0861 149 125
Other Creditors 25 33922 82434 2484 8542 0872 68543 428
Other Taxation Social Security Payable 146 92868 511171 912257 154309 456566 205386 547
Payments To Related Parties 28 00028 00040 00040 000   
Property Plant Equipment Gross Cost369 819408 29494 093301 35865 79147 99351 95863 025
Total Additions Including From Business Combinations Property Plant Equipment 38 47581931 48823 92612 15234 26811 067
Total Assets Less Current Liabilities958 332970 623961 169968 426976 037988 5691 034 1081 186 260
Total Borrowings779 4511 183 2401 793 9431 429 9591 434 5751 104 0371 045 434922 648
Trade Creditors Trade Payables 779 099462 905527 870420 260747 7911 040 7791 374 597
Trade Debtors Trade Receivables 2 055 6522 001 3711 578 8031 539 7571 936 4472 357 3602 063 650
Amounts Owed To Directors     200 925486 212405 546

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, September 2023
Free Download (8 pages)

Company search

Advertisements