Geolabs Ltd WATFORD


Geolabs started in year 1996 as Private Limited Company with registration number 03177641. The Geolabs company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Watford at Bucknalls Lane. Postal code: WD25 9XX.

At present there are 5 directors in the the firm, namely Neil R., Cara R. and Dionne G. and others. In addition one secretary - Valerie M. - is with the company. At present 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.

Geolabs Ltd Address / Contact

Office Address Bucknalls Lane
Office Address2 Garston
Town Watford
Post code WD25 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177641
Date of Incorporation Tue, 26th Mar 1996
Industry Technical testing and analysis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Neil R.

Position: Director

Appointed: 27 July 2020

Cara R.

Position: Director

Appointed: 27 July 2020

Dionne G.

Position: Director

Appointed: 01 November 2015

Sam M.

Position: Director

Appointed: 01 November 2015

Valerie M.

Position: Secretary

Appointed: 31 March 2001

John M.

Position: Director

Appointed: 25 March 1998

Patrick B.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2013

John M.

Position: Secretary

Appointed: 29 January 1999

Resigned: 20 March 2001

Fiona R.

Position: Secretary

Appointed: 22 June 1996

Resigned: 29 January 1999

Harold C.

Position: Director

Appointed: 22 June 1996

Resigned: 29 October 2000

Fiona R.

Position: Director

Appointed: 22 June 1996

Resigned: 29 January 1999

Cv's Uk Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1996

Resigned: 22 June 1996

Aaron And Aaron Associates Limited

Position: Nominee Director

Appointed: 26 March 1996

Resigned: 22 June 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is John M. This PSC and has 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth626 135599 698668 052       
Balance Sheet
Cash Bank On Hand  473 846124 520202 788382 014425 018364 453500 900676 586
Current Assets719 867623 460757 707483 520562 370717 844724 742786 434836 0341 117 851
Debtors338 731238 001283 861301 200340 782335 830299 724421 981335 134441 265
Net Assets Liabilities   430 063567 543742 831798 936831 019943 7181 088 179
Other Debtors  11 64312 568 15 28316 46417 5276 5032 250
Property Plant Equipment  101 614490 233443 820511 083489 191445 620404 101486 796
Cash Bank In Hand381 136385 459473 846       
Tangible Fixed Assets122 189112 898101 614       
Reserves/Capital
Called Up Share Capital28 00028 00028 000       
Profit Loss Account Reserve598 135571 698640 052       
Shareholder Funds626 135599 698668 052       
Other
Accumulated Depreciation Impairment Property Plant Equipment  608 799677 018747 385823 149913 2231 002 4171 090 0351 176 370
Average Number Employees During Period      39444750
Bank Borrowings Overdrafts   105 73674 48449 71218 46046 66743 33333 334
Corporation Tax Payable  29 173  12 01421 8926 28934 21120 043
Corporation Tax Recoverable   29 173      
Creditors   253 867177 005176 29485 00156 25443 333155 834
Current Tax For Period  29 173       
Deferred Tax Asset Debtors   57 80018 800     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -500-34 400      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     467 694277 799219 315160 831142 342
Increase Decrease In Current Tax From Adjustment For Prior Periods   -29 173      
Increase From Depreciation Charge For Year Property Plant Equipment   68 21970 37175 76490 07489 19487 61886 335
Net Current Assets Liabilities515 884499 000578 138228 797320 028452 792446 946488 853630 850839 217
Number Shares Issued Fully Paid    28 00028 000    
Other Creditors  179 569254 723102 521126 58266 5419 58720 480122 500
Other Taxation Social Security Payable  62 16435 80385 969110 89058 826134 90787 33991 218
Par Value Share 11 11    
Property Plant Equipment Gross Cost  710 4131 167 2511 191 2051 334 2321 402 4141 448 0371 494 1361 663 166
Provisions For Liabilities Balance Sheet Subtotal   35 10019 30044 75052 20047 20047 90082 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  28 673-63 573      
Total Additions Including From Business Combinations Property Plant Equipment   456 83823 954143 02768 18245 62346 099169 030
Total Assets Less Current Liabilities638 073611 898679 752719 030763 848963 875936 137934 4731 034 9511 326 013
Total Current Tax Expense Credit  29 173-29 173      
Trade Creditors Trade Payables  61 792115 99777 64851 284106 41373 48059 82175 842
Trade Debtors Trade Receivables  272 218259 459324 033320 547283 260404 454328 631439 015
Creditors Due Within One Year203 983124 460179 569       
Number Shares Allotted 28 00028 000       
Provisions For Liabilities Charges11 93812 20011 700       
Share Capital Allotted Called Up Paid28 00028 00028 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, April 2023
Free Download (10 pages)

Company search

Advertisements