Geomant Uk Limited ALCESTER


Geomant Uk started in year 2005 as Private Limited Company with registration number 05323859. The Geomant Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Alcester at Turnpike Gate House. Postal code: B49 5JG.

Currently there are 2 directors in the the company, namely Farkas V. and Kevin R.. In addition one secretary - Kevin R. - is with the firm. As of 1 May 2024, there were 3 ex directors - David L., Robert S. and others listed below. There were no ex secretaries.

Geomant Uk Limited Address / Contact

Office Address Turnpike Gate House
Office Address2 Alcester Heath
Town Alcester
Post code B49 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05323859
Date of Incorporation Wed, 5th Jan 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Farkas V.

Position: Director

Appointed: 13 August 2018

Kevin R.

Position: Secretary

Appointed: 05 January 2005

Kevin R.

Position: Director

Appointed: 05 January 2005

David L.

Position: Director

Appointed: 24 May 2006

Resigned: 13 August 2018

Robert S.

Position: Director

Appointed: 01 May 2005

Resigned: 31 December 2008

Coddan Managers Service Limited

Position: Corporate Director

Appointed: 08 April 2005

Resigned: 24 May 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2005

Resigned: 05 January 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 05 January 2005

Resigned: 05 January 2005

Stuart M.

Position: Director

Appointed: 05 January 2005

Resigned: 19 September 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Geomant Global Ltd from Zagreb (City Of Zagreb), Croatia. The abovementioned PSC is classified as "a limited liability 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 one in the persons with significant control register is Concentric Technologies Limited that put Alcester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Geomant Global Ltd

62/A Heinzelova Ulica, Zagreb (City Of Zagreb), Croatia

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Croatia
Place registered Company Register
Registration number 081319383
Notified on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Concentric Technologies Limited

Turnpike Gate House Alcester Heath, Alcester, Warwickshire, B49 5JG, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 09073600
Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand317 403443 377562 203424 786424 107380 363428 562
Current Assets595 525932 6821 235 9551 085 0691 183 9871 766 5451 815 113
Debtors278 122489 305673 752660 283759 8801 386 1821 386 551
Net Assets Liabilities237 717297 164266 498168 567215 662378 286549 055
Other Debtors100 21 890 8 432346 405359 433
Property Plant Equipment3 1493 5143 2193 9362 2104 0212 423
Other
Accrued Liabilities121 466232 706     
Accumulated Amortisation Impairment Intangible Assets14 8624 0905 8255 8255 825  
Accumulated Depreciation Impairment Property Plant Equipment61 96255 29858 97462 43365 5709 74712 873
Amounts Owed By Group Undertakings 12 54762 18566 691300 74589 53576 051
Amounts Owed By Group Undertakings Participating Interests12 19012 547     
Amounts Owed To Group Undertakings Participating Interests 133 977208 222    
Average Number Employees During Period12111111111010
Corporation Tax Payable9 2609 480     
Creditors333344 80334 85325 393
Disposals Decrease In Amortisation Impairment Intangible Assets 13 685   5 825 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 757   58 811 
Disposals Intangible Assets 13 685   5 825 
Disposals Property Plant Equipment 10 757   58 811 
Fixed Assets7 7975 2493 2193 9362 2104 021 
Increase From Amortisation Charge For Year Intangible Assets 2 9131 735    
Increase From Depreciation Charge For Year Property Plant Equipment 4 0933 6763 4593 1372 9883 126
Intangible Assets4 6481 735     
Intangible Assets Gross Cost19 5105 8255 8255 8255 825  
Net Current Assets Liabilities229 923291 918263 282336 979258 255409 118572 025
Other Creditors2 028333333
Other Taxation Social Security Payable13 30812 697147 131151 920149 386120 77772 920
Property Plant Equipment Gross Cost65 11158 81262 19366 36967 78013 76815 296
Total Additions Including From Business Combinations Property Plant Equipment 4 4583 3814 1761 4114 7991 528
Total Assets Less Current Liabilities237 720297 167266 501340 915260 465413 139574 448
Trade Creditors Trade Payables113 68992 653222 123145 221124 16554 04439 924
Trade Debtors Trade Receivables265 832476 758589 677593 592450 703591 345624 454
Value-added Tax Payable105 306157 602     
Amounts Owed By Associates Joint Ventures Participating Interests     358 897326 613
Amounts Owed To Group Undertakings    127 29781 16417 879
Bank Borrowings Overdrafts    44 80034 85025 390
Loans From Associates Joint Ventures Participating Interests   156 39079 268  
Loans From Group Undertakings Participating Interests     165 109179 675

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, May 2023
Free Download (8 pages)

Company search

Advertisements