Geonomics Limited BIRMINGHAM


Geonomics started in year 2007 as Private Limited Company with registration number 06297158. The Geonomics company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at 105 Liberty Place. Postal code: B16 8JT. Since 2007/09/04 Geonomics Limited is no longer carrying the name Friars 557.

Currently there are 2 directors in the the firm, namely Daniel F. and Geoffrey E.. In addition one secretary - Geoffrey E. - 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 - Maureen P. who worked with the the firm until 29 August 2007.

Geonomics Limited Address / Contact

Office Address 105 Liberty Place
Office Address2 26-38 Sheepcote Street
Town Birmingham
Post code B16 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297158
Date of Incorporation Fri, 29th Jun 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Daniel F.

Position: Director

Appointed: 01 September 2018

Geoffrey E.

Position: Secretary

Appointed: 29 August 2007

Geoffrey E.

Position: Director

Appointed: 29 August 2007

David A.

Position: Director

Appointed: 29 August 2007

Resigned: 01 September 2018

Tracey M.

Position: Director

Appointed: 29 August 2007

Resigned: 01 September 2018

Maureen P.

Position: Director

Appointed: 29 June 2007

Resigned: 29 August 2007

Mary P.

Position: Director

Appointed: 29 June 2007

Resigned: 29 August 2007

Maureen P.

Position: Secretary

Appointed: 29 June 2007

Resigned: 29 August 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Geoffrey E. This PSC has significiant influence or control over the company,.

Geoffrey E.

Notified on 29 June 2017
Nature of control: significiant influence or control

Company previous names

Friars 557 September 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5 258-7 573-4 611-3 952-10 524-18 546       
Balance Sheet
Cash Bank On Hand     3 4253 6839911 4004 2451 8528 31016 796
Current Assets6913 8518 95611 03710 3533 7269 6951 3411 4754 3332 1568 40416 912
Debtors6783 8492 0614 3671673016 012350758830494116
Net Assets Liabilities     18 54616 54724 31426 57524 40624 43021 34516 770
Property Plant Equipment     249250188141544408306230
Cash Bank In Hand1326 8956 67010 1863 425       
Net Assets Liabilities Including Pension Asset Liability-5 258-7 573-4 611-3 952-10 524        
Tangible Fixed Assets1 051788591443332249       
Other Debtors95182103          
Trade Debtors5003 5001 7914 200         
Reserves/Capital
Called Up Share Capital499499499499499499       
Profit Loss Account Reserve-5 757-8 072-5 110-4 451-11 023-19 045       
Shareholder Funds-5 258-7 573-4 611-3 952-10 524-18 546       
Other
Version Production Software      1111111
Accumulated Depreciation Impairment Property Plant Equipment     2 1292 2122 2742 3212 2782 4142 5162 592
Additions Other Than Through Business Combinations Property Plant Equipment      84  595   
Creditors     22 52126 49225 84328 19129 28326 99430 05533 912
Disposals Decrease In Depreciation Impairment Property Plant Equipment         225   
Disposals Property Plant Equipment         235   
Fixed Assets1 051788591443 249250188141544408306230
Increase From Depreciation Charge For Year Property Plant Equipment      83624718213610276
Net Current Assets Liabilities-6 099-8 203-5 084-4 306-10 856-18 79516 79724 50226 71624 95024 83821 65117 000
Number Shares Allotted499499499499499499499499499499499499499
Property Plant Equipment Gross Cost     2 3782 4622 4622 4622 8222 8222 8222 822
Total Assets Less Current Liabilities-5 048-7 415-4 493-3 863-10 524-18 54616 54724 31426 57524 40624 43021 34516 770
Creditors Due Within One Year6 79012 05414 04015 34321 20922 521       
Par Value Share111111       
Provisions For Liabilities Charges 15811889         
Share Capital Allotted Called Up Paid499499499499499499       
Tangible Fixed Assets Cost Or Valuation2 3782 3782 3782 3782 378        
Tangible Fixed Assets Depreciation1 3271 5901 7871 9352 0462 129       
Tangible Fixed Assets Depreciation Charged In Period 26319714811183       
Accruals Deferred Income Within One Year650660670670         
Other Creditors Due Within One Year6 14011 39413 37014 673         
Prepayments Accrued Income Current Asset83167167167         
Profit Loss For Period-7 646-2 315           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/06/29
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements