Geometric Manufacturing Ltd TEWKESBURY


Geometric Manufacturing started in year 2002 as Private Limited Company with registration number 04515690. The Geometric Manufacturing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Tewkesbury at Unit 10 Station Drive. Postal code: GL20 7HH. Since 2006/09/14 Geometric Manufacturing Ltd is no longer carrying the name Technical Processes Engineering.

Currently there are 5 directors in the the firm, namely Huizhen B., Yue Z. and Joanna W. and others. In addition one secretary - Joanna W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie T. who worked with the the firm until 29 August 2002.

Geometric Manufacturing Ltd Address / Contact

Office Address Unit 10 Station Drive
Office Address2 Bredon
Town Tewkesbury
Post code GL20 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04515690
Date of Incorporation Tue, 20th Aug 2002
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Huizhen B.

Position: Director

Appointed: 10 January 2020

Yue Z.

Position: Director

Appointed: 06 April 2018

Joanna W.

Position: Director

Appointed: 01 July 2015

Graham D.

Position: Director

Appointed: 05 March 2014

Paul W.

Position: Director

Appointed: 03 January 2006

Joanna W.

Position: Secretary

Appointed: 29 August 2002

David M.

Position: Director

Appointed: 10 January 2020

Resigned: 13 March 2020

Tina C.

Position: Director

Appointed: 06 January 2020

Resigned: 21 April 2021

Ian H.

Position: Director

Appointed: 02 January 2020

Resigned: 22 May 2020

Brian W.

Position: Director

Appointed: 08 November 2004

Resigned: 31 May 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2002

Resigned: 20 August 2002

Mark S.

Position: Director

Appointed: 20 August 2002

Resigned: 09 November 2004

Julie T.

Position: Secretary

Appointed: 20 August 2002

Resigned: 29 August 2002

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Brian W. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Paul W. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Huizhen B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Brian W.

Notified on 24 June 2019
Nature of control: 25-50% voting rights

Paul W.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Huizhen B.

Notified on 10 January 2020
Ceased on 6 June 2023
Nature of control: 25-50% shares

Yue Z.

Notified on 6 April 2018
Ceased on 6 June 2023
Nature of control: 25-50% shares

Company previous names

Technical Processes Engineering September 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand125 119117 81462 49464 79749 04126 970
Current Assets519 7151 169 1981 591 7261 884 9601 303 3971 725 685
Debtors246 682786 9651 314 8381 461 021973 0081 127 460
Net Assets Liabilities201 648434 735683 705752 863598 865832 400
Other Debtors12 13422 200114 0002 20057 251213 026
Property Plant Equipment615 4371 500 0131 470 3261 826 5981 728 0221 451 683
Total Inventories147 914264 419214 394262 540281 348571 255
Other
Accrued Liabilities71 899121 06396 70680 34071 03298 525
Accumulated Amortisation Impairment Intangible Assets   6 00012 00018 000
Accumulated Depreciation Impairment Property Plant Equipment250 978506 384967 6141 230 6261 535 7511 847 370
Additions Other Than Through Business Combinations Intangible Assets   60 000  
Additions Other Than Through Business Combinations Property Plant Equipment 1 158 086431 544634 278206 54935 280
Amounts Owed By Related Parties  650 000650 000  
Amounts Owed To Related Parties1 3521 3521 3521 3521 352758
Average Number Employees During Period292850495448
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment519 6221 401 5831 398 7101 746 322  
Creditors370 1261 099 2721 230 5371 859 1391 442 760867 953
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 103 -7 247  
Disposals Property Plant Equipment -18 103 -14 995  
Finance Lease Liabilities Present Value Total89 698842 384797 189990 998401 361205 162
Fixed Assets 1 500 0132 187 4472 597 7192 493 1432 210 804
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income 33 54047 281   
Increase From Amortisation Charge For Year Intangible Assets   6 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 273 509461 231270 259305 125311 619
Intangible Assets   54 00048 00042 000
Intangible Assets Gross Cost   60 00060 00060 000
Investments Fixed Assets  717 121717 121717 121717 121
Investments In Subsidiaries  717 121717 121717 121717 121
Net Current Assets Liabilities-18 663122 128-131 379175 544-404 529-247 655
Other Creditors  2 147654 9233 8994 000
Other Inventories147 914264 419214 394262 540281 348571 255
Other Remaining Borrowings80 42856 88833 348468 141453 125662 791
Prepayments40 07575 86270 41262 31849 80573 600
Property Plant Equipment Gross Cost866 4142 006 3972 437 9413 057 2243 263 7733 299 053
Provisions For Liabilities Balance Sheet Subtotal25 00088 134141 826161 26146 989262 796
Redeemable Preference Shares Liability200 000200 000400 000400 000400 000400 000
Taxation Social Security Payable17 37055 683135 768165 557215 830185 178
Total Assets Less Current Liabilities596 7741 622 1412 056 0682 773 2632 088 6141 963 149
Total Borrowings370 1261 099 2721 230 5371 859 1391 442 760867 953
Trade Creditors Trade Payables310 981438 410170 875331 524277 842359 601
Trade Debtors Trade Receivables194 473688 903594 426746 503865 952840 834

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
Free Download (14 pages)

Company search

Advertisements