Geo2 Remediation Limited BRADFORD


Geo2 Remediation started in year 2003 as Private Limited Company with registration number 04638532. The Geo2 Remediation company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bradford at Coniston House Louisa Street. Postal code: BD10 8NE. Since 2007/03/07 Geo2 Remediation Limited is no longer carrying the name Mcfadden Environmental Solutions.

Currently there are 3 directors in the the firm, namely Adam W., Paul S. and Mark S.. In addition one secretary - Paul S. - 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.

Geo2 Remediation Limited Address / Contact

Office Address Coniston House Louisa Street
Office Address2 Idle
Town Bradford
Post code BD10 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04638532
Date of Incorporation Thu, 16th Jan 2003
Industry Other cleaning services
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Paul S.

Position: Secretary

Appointed: 30 April 2014

Adam W.

Position: Director

Appointed: 30 April 2014

Paul S.

Position: Director

Appointed: 20 February 2007

Mark S.

Position: Director

Appointed: 05 February 2003

Peter S.

Position: Secretary

Appointed: 20 February 2007

Resigned: 30 April 2014

Nigel S.

Position: Director

Appointed: 05 February 2003

Resigned: 20 February 2007

Paul M.

Position: Director

Appointed: 05 February 2003

Resigned: 20 February 2007

Paul M.

Position: Secretary

Appointed: 05 February 2003

Resigned: 20 February 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 16 January 2003

Resigned: 21 January 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 January 2003

Resigned: 21 January 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Geo2 Holdings Limited from Scunthorpe, England. The abovementioned PSC is categorised as "a 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. The second entity in the persons with significant control register is Mark S. This PSC has significiant influence or control over the company,. Then there is Paul S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Geo2 Holdings Limited

50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11096261
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: significiant influence or control

Company previous names

Mcfadden Environmental Solutions March 7, 2007
Mcfadden Environmental Services December 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand46 51343 418270 872135 350156 22641 53942 23535 303
Current Assets218 469326 008794 801615 718431 466351 146508 592343 901
Debtors121 978268 026505 720457 191263 874299 060445 235292 653
Net Assets Liabilities114 076211 263535 658401 735101 307188 431188 738189 478
Other Debtors24 4472 0282 90135 90130 91251 54636 65142 437
Property Plant Equipment17 49024 41943 52145 801   3 250
Total Inventories49 97814 56418 20923 17712 27810 54721 12215 945
Other
Accumulated Depreciation Impairment Property Plant Equipment97 601102 696111 443117 831   929
Additions Other Than Through Business Combinations Property Plant Equipment 12 02427 84924 9269 130  4 179
Amounts Owed By Related Parties  284 772109 72923 26464 844 671
Amounts Owed To Related Parties    194 053 79 858 
Average Number Employees During Period78101316151413
Creditors120 618136 243297 319252 054331 071162 715319 854157 673
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 609-130 420   
Disposals Property Plant Equipment   -16 258-172 762   
Increase From Depreciation Charge For Year Property Plant Equipment 5 0958 74711 99712 589  929
Increase In Loans Owed By Related Parties Due To Loans Advanced  283 144     
Net Current Assets Liabilities97 851189 765497 482363 664100 395 188 738186 228
Number Shares Issued Fully Paid 111111111111111111111
Other Creditors1 6806 5202 0322 5004 5747 01918 956 
Par Value Share  111111
Prepayments     15 45815 458 
Property Plant Equipment Gross Cost115 091127 115154 964163 632   4 179
Provisions For Liabilities Balance Sheet Subtotal1 2652 9215 3457 730-912   
Taxation Social Security Payable84 38890 604228 785153 00387 54951 39417 299 
Total Assets Less Current Liabilities115 341214 184541 003409 465100 395   
Trade Creditors Trade Payables34 55039 11966 50296 55144 895104 302203 741 
Trade Debtors Trade Receivables97 531265 998218 047311 561209 698182 670393 126239 545
Work In Progress49 97814 56418 20923 17712 27810 54721 122 
Amount Specific Advance Or Credit Directors2 545      10 000
Amount Specific Advance Or Credit Made In Period Directors2 545      10 000
Amount Specific Advance Or Credit Repaid In Period Directors -2 545      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, November 2023
Free Download (7 pages)

Company search