Geeantee Wholesale Limited BOURNEMOUTH


Geeantee Wholesale started in year 1983 as Private Limited Company with registration number 01769213. The Geeantee Wholesale company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bournemouth at 407-409 Wimborne Road. Postal code: BH9 2AJ.

There is a single director in the firm at the moment - Graham C., appointed on 3 August 1991. In addition, a secretary was appointed - Maureen P., appointed on 31 March 2006. Currenlty, the firm lists one former director, whose name is Anthony S. and who left the the firm on 7 January 2004. In addition, there is one former secretary - Christine D. who worked with the the firm until 31 March 2006.

Geeantee Wholesale Limited Address / Contact

Office Address 407-409 Wimborne Road
Office Address2 Winton
Town Bournemouth
Post code BH9 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01769213
Date of Incorporation Fri, 11th Nov 1983
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Maureen P.

Position: Secretary

Appointed: 31 March 2006

Graham C.

Position: Director

Appointed: 03 August 1991

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 07 January 2004

Resigned: 07 January 2004

Christine D.

Position: Secretary

Appointed: 07 January 2004

Resigned: 31 March 2006

Anthony S.

Position: Director

Appointed: 03 August 1991

Resigned: 07 January 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Graham C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 817 4111 803 412        
Balance Sheet
Cash Bank On Hand 316 936328 809367 487496 089471 830566 638234 869286 382363 333
Current Assets951 215897 697827 369898 871915 068921 861992 090674 444702 778727 807
Debtors90 866105 100115 894117 08835 48335 71528 96036 60937 71224 748
Net Assets Liabilities 1 803 4121 747 8481 761 6161 783 0351 815 4491 849 4751 839 0481 860 7391 886 271
Other Debtors   4 2004 2004 2008 0008 6988 698 
Property Plant Equipment 1 010 0091 006 1441 006 2141 005 8111 011 1761 012 5151 012 6501 018 8101 031 314
Total Inventories 475 661382 666414 296383 496414 316396 492402 966378 684 
Cash Bank In Hand383 938316 936        
Stocks Inventory476 411475 661        
Tangible Fixed Assets1 013 0501 010 008        
Reserves/Capital
Called Up Share Capital500 000500 000        
Profit Loss Account Reserve915 038901 039        
Shareholder Funds1 817 4111 803 412        
Other
Accrued Liabilities Deferred Income 67 50120 75023 28526 48820 12025 09224 00325 70124 150
Accumulated Depreciation Impairment Property Plant Equipment 191 872196 262191 551193 649188 981192 722196 619200 848170 649
Additions Other Than Through Business Combinations Property Plant Equipment  5252 7671 6958 6975 0804 33510 38918 159
Average Number Employees During Period     2728262524
Bank Borrowings Overdrafts       88 18582 77974 817
Corporation Tax Payable 3 644 20 2304 782     
Creditors 163 266130 839142 288136 856115 465152 75288 18582 77974 817
Fixed Assets1 088 1651 070 9831 052 4851 006 214  1 012 5151 385 8461 392 0061 404 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases    67 67354 61179 348   
Income From Related Parties    25 71128 17811 080   
Increase From Depreciation Charge For Year Property Plant Equipment  4 3902 6972 0983 3323 7413 9174 2294 857
Investment Property       373 196373 196373 196
Investment Property Fair Value Model       373 196373 196 
Investments Fixed Assets75 11560 97546 341       
Net Current Assets Liabilities731 856734 431696 530756 583778 212806 396839 338543 791555 086564 406
Number Shares Issued Fully Paid   500 000500 000500 000500 000500 000500 000500 000
Other Creditors 2752383975706541 2261 0061 004884
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 408 8 000 20 35 056
Other Disposals Property Plant Equipment   7 408 8 000 303 35 854
Other Taxation Social Security Payable 55 81269 77072 65372 74275 41783 18762 24764 68078 334
Par Value Share 1 1111111
Prepayments Accrued Income 13 67313 42715 70917 38318 05414 3729 6886 3806 744
Profit Loss      34 026-10 42721 691 
Property Plant Equipment Gross Cost 1 201 8811 202 4061 197 7651 199 4601 200 1571 205 2371 209 2691 219 6581 201 963
Provisions For Liabilities Balance Sheet Subtotal 2 0021 1671 1819882 1232 3782 4043 5747 828
Total Assets Less Current Liabilities1 820 0211 805 4141 749 0151 762 7971 784 0231 817 5721 851 8531 929 6371 947 0921 968 916
Trade Creditors Trade Payables 36 03440 08125 72337 05619 27443 24733 88150 20555 045
Trade Debtors Trade Receivables 91 426102 46797 17913 90013 4616 58818 22322 63418 004
Creditors Due Within One Year219 359163 266        
Number Shares Allotted 500 000        
Percentage Subsidiary Held 67        
Provisions For Liabilities Charges2 6102 002        
Revaluation Reserve402 373402 373        
Share Capital Allotted Called Up Paid500 000500 000        
Tangible Fixed Assets Additions 2 028        
Tangible Fixed Assets Cost Or Valuation1 200 1721 201 881        
Tangible Fixed Assets Depreciation187 122191 873        
Tangible Fixed Assets Depreciation Charged In Period 5 070        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 319        
Tangible Fixed Assets Disposals 319        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, May 2023
Free Download (13 pages)

Company search

Advertisements