Geomatics Uk Limited ASHINGTON


Geomatics Uk started in year 2009 as Private Limited Company with registration number 06809532. The Geomatics Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ashington at Arch Centre For Enterprise. Postal code: NE63 9JZ.

At present there are 4 directors in the the firm, namely Patrice B., Marie B. and Michael B. and others. In addition 2 active secretaries, Sarah B. and Marie B. were appointed. As of 24 April 2024, there were 5 ex directors - Michael B., Patrice B. and others listed below. There were no ex secretaries.

Geomatics Uk Limited Address / Contact

Office Address Arch Centre For Enterprise
Office Address2 Lintonville Parkway
Town Ashington
Post code NE63 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06809532
Date of Incorporation Wed, 4th Feb 2009
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Patrice B.

Position: Director

Appointed: 09 April 2017

Marie B.

Position: Director

Appointed: 10 March 2013

Michael B.

Position: Director

Appointed: 01 March 2013

Pascal B.

Position: Director

Appointed: 12 February 2009

Sarah B.

Position: Secretary

Appointed: 12 February 2009

Marie B.

Position: Secretary

Appointed: 04 February 2009

Michael B.

Position: Director

Appointed: 22 July 2010

Resigned: 01 April 2013

Patrice B.

Position: Director

Appointed: 11 July 2010

Resigned: 31 March 2015

Stephanie B.

Position: Director

Appointed: 12 February 2009

Resigned: 01 February 2021

Christopher B.

Position: Director

Appointed: 12 February 2009

Resigned: 01 February 2021

Michael B.

Position: Director

Appointed: 04 February 2009

Resigned: 12 July 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Patrice B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Pascal B. This PSC owns 25-50% shares.

Patrice B.

Notified on 1 February 2021
Nature of control: 25-50% shares

Pascal B.

Notified on 1 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth9 25827 75618 725       
Balance Sheet
Cash Bank On Hand  32 90811 02826 47124 80810 70582 71362 87166 596
Current Assets48 11361 29967 62162 167182 38289 84660 537126 762113 422138 342
Debtors35 90329 92529 88047 821150 31657 46841 54035 44916 07754 928
Net Assets Liabilities  18 72418 67244 19770 67796 509118 880130 015131 455
Other Debtors     502502 15 71916 194
Property Plant Equipment  89 76591 288182 664192 349177 720153 558132 080114 597
Total Inventories  4 8333 3185 5957 5708 2928 60018 755 
Cash Bank In Hand12 21023 04932 908       
Stocks Inventory 8 3254 833       
Tangible Fixed Assets69 72784 32389 765       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve9 15827 65618 625       
Shareholder Funds9 25827 75618 725       
Other
Accrued Liabilities Deferred Income  2 2642 5913 0713 2072 8612 7133 9143 048
Accumulated Depreciation Impairment Property Plant Equipment  53 47374 06882 968115 015148 442161 364186 300208 758
Additions Other Than Through Business Combinations Property Plant Equipment   22 118139 10062 73218 7986 7823 4584 975
Average Number Employees During Period     77655
Bank Borrowings Overdrafts       50 00034 84324 951
Corporation Tax Payable  44 56539 95632 51434 26243 46247 93824 17429 909
Creditors  121 796119 26418 26243 83011 54454 84434 84324 951
Finance Lease Liabilities Present Value Total    6 47110 33111 5444 8444 844 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 65622 01218 28414 87814 87820 886
Increase From Depreciation Charge For Year Property Plant Equipment   20 59522 46132 04733 42729 93024 93622 458
Net Current Assets Liabilities-46 218-40 067-54 175-57 097-89 152-45 143-35 90049 34257 87370 459
Number Shares Issued Fully Paid   100100     
Other Creditors  12 44117 41618 26243 83011 544724-13 580 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 561  17 008  
Other Disposals Property Plant Equipment    38 82521 000 18 022  
Other Taxation Social Security Payable  62 52659 30160 77514 37518 66717 11212 97025 035
Par Value Share 1111     
Property Plant Equipment Gross Cost  143 238165 356265 632307 364326 162314 922318 380323 355
Provisions For Liabilities Balance Sheet Subtotal  16 86515 51931 05332 69933 76729 17625 09528 650
Total Assets Less Current Liabilities23 50944 25635 59034 19193 512147 206141 820202 900189 953185 056
Trade Creditors Trade Payables    161 40441 440    
Trade Debtors Trade Receivables  29 87947 821150 31656 96641 03835 44916 07738 734
Creditors Due After One Year901         
Creditors Due Within One Year94 331101 366121 796       
Number Shares Allotted 100100       
Provisions For Liabilities Charges13 35016 50016 865       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 21st, November 2023
Free Download (11 pages)

Company search

Advertisements