Gemech Engineering Limited WATFORD


Founded in 2015, Gemech Engineering, classified under reg no. 09658333 is an active company. Currently registered at 28 Metro Centre WD18 9SB, Watford the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Saturday 6th July 2019 Gemech Engineering Limited is no longer carrying the name Geomechanical Oil & Gas.

The company has 2 directors, namely John M., Grzegorz G.. Of them, Grzegorz G. has been with the company the longest, being appointed on 16 January 2018 and John M. has been with the company for the least time - from 1 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen P. who worked with the the company until 4 December 2017.

Gemech Engineering Limited Address / Contact

Office Address 28 Metro Centre
Office Address2 Dwight Road
Town Watford
Post code WD18 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09658333
Date of Incorporation Fri, 26th Jun 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

John M.

Position: Director

Appointed: 01 March 2023

Grzegorz G.

Position: Director

Appointed: 16 January 2018

Karen P.

Position: Secretary

Appointed: 26 June 2015

Resigned: 04 December 2017

David G.

Position: Director

Appointed: 26 June 2015

Resigned: 04 December 2017

John M.

Position: Director

Appointed: 26 June 2015

Resigned: 04 December 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is David G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Geomechanical Oil & Gas July 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 38226 16123 15460 057
Current Assets470 324506 566529 044726 443
Debtors468 942412 282367 720539 240
Other Debtors99 01375 72986 773246 169
Total Inventories 68 123138 170127 146
Net Assets Liabilities-318 295-384 027-359 168 
Property Plant Equipment  1 589 
Other
Accumulated Amortisation Impairment Intangible Assets290 906411 281531 656234 975
Accumulated Depreciation Impairment Property Plant Equipment  5291 058
Average Number Employees During Period6634
Creditors427 611402 304339 563609 327
Fixed Assets 190 59471 8081 060
Increase From Amortisation Charge For Year Intangible Assets 120 375120 37527 414
Increase From Depreciation Charge For Year Property Plant Equipment  529529
Intangible Assets310 969190 59470 219 
Intangible Assets Gross Cost601 875601 875234 975 
Net Current Assets Liabilities-201 653-172 317-91 413117 116
Other Creditors88 04862 7418 6388 078
Other Taxation Social Security Payable73 66375 07049 36158 297
Property Plant Equipment Gross Cost  2 118 
Total Assets Less Current Liabilities109 31618 277-19 605118 176
Trade Creditors Trade Payables246 578171 527211 491243 789
Trade Debtors Trade Receivables369 929336 553280 947293 071
Amounts Owed To Group Undertakings339 563339 563339 563 
Number Shares Issued But Not Fully Paid 100  
Par Value Share 1  
Total Additions Including From Business Combinations Property Plant Equipment  2 118 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
Free Download (11 pages)

Company search

Advertisements