Geomac Limited KENT


Geomac started in year 1991 as Private Limited Company with registration number 02596890. The Geomac company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Kent at 98 Station Road. Postal code: DA15 7BY.

At present there are 2 directors in the the firm, namely James M. and Richard M.. In addition one secretary - Kim B. - 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.

Geomac Limited Address / Contact

Office Address 98 Station Road
Office Address2 Sidcup
Town Kent
Post code DA15 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02596890
Date of Incorporation Tue, 2nd Apr 1991
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Kim B.

Position: Secretary

Appointed: 01 January 2022

James M.

Position: Director

Appointed: 19 June 1991

Richard M.

Position: Director

Appointed: 19 April 1991

Neil W.

Position: Director

Appointed: 18 November 2021

Resigned: 24 November 2023

Roger B.

Position: Secretary

Appointed: 07 March 2018

Resigned: 30 September 2021

Charles G.

Position: Director

Appointed: 19 April 1991

Resigned: 02 December 1993

Lynn P.

Position: Secretary

Appointed: 19 April 1991

Resigned: 07 March 2018

Peter B.

Position: Director

Appointed: 19 April 1991

Resigned: 02 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1991

Resigned: 03 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 1991

Resigned: 03 May 1916

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Richard M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is James M. This PSC owns 25-50% shares.

Richard M.

Notified on 2 April 2017
Nature of control: 25-50% shares

James M.

Notified on 2 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 13545 141440 210185 029
Current Assets174 331112 220703 254328 241
Debtors141 74065 287261 497137 381
Net Assets Liabilities2 431 2792 576 4482 779 5242 771 642
Other Debtors116 48537 234238 53089 531
Property Plant Equipment5 090 7255 096 0799 651 91111 117 591
Total Inventories2 4561 7921 5475 831
Other
Accumulated Depreciation Impairment Property Plant Equipment5 1107 74710 38413 539
Additional Provisions Increase From New Provisions Recognised 13 142  
Additions Other Than Through Business Combinations Property Plant Equipment 7 9914 558 4691 468 835
Average Number Employees During Period77710
Bank Borrowings Overdrafts261 746165 547163 984193 539
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 572 0743 572 0753 574 4753 574 475
Corporation Tax Payable 1 65342 546 
Creditors549 578414 6302 241 4952 095 528
Fixed Assets5 090 7275 096 0819 651 91311 117 593
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -673 360
Increase From Depreciation Charge For Year Property Plant Equipment 2 6372 6373 155
Investments2222
Investments Fixed Assets2222
Investments In Associates Joint Ventures Participating Interests2222
Net Current Assets Liabilities-375 247-302 410-1 538 241-1 767 287
Other Creditors66 344114 5141 204 8321 532 778
Other Taxation Social Security Payable15 0545 298 11 708
Property Plant Equipment Gross Cost5 095 8355 103 8269 662 29511 131 130
Provisions68 72681 86878 47365 204
Taxation Including Deferred Taxation Balance Sheet Subtotal68 72681 86878 47365 204
Total Assets Less Current Liabilities4 715 4804 793 6718 113 6729 350 306
Trade Creditors Trade Payables206 434127 618830 133357 503
Trade Debtors Trade Receivables25 25528 05322 96747 850
Unused Provision Reversed  3 39513 269

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements