Georex Uk Limited HAWARDEN


Founded in 2005, Georex Uk, classified under reg no. 05409474 is an active company. Currently registered at Adlink House, Suite 7a CH5 3DJ, Hawarden the company has been in the business for nineteen years. Its financial year was closed on 29th June and its latest financial statement was filed on June 29, 2022.

The company has one director. Robert P., appointed on 15 December 2005. There are currently no secretaries appointed. As of 18 April 2024, there were 2 ex directors - Ioannis B., Laurent B. and others listed below. There were no ex secretaries.

Georex Uk Limited Address / Contact

Office Address Adlink House, Suite 7a
Town Hawarden
Post code CH5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409474
Date of Incorporation Thu, 31st Mar 2005
Industry Support activities for petroleum and natural gas extraction
End of financial Year 29th June
Company age 19 years old
Account next due date Fri, 29th Mar 2024 (20 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert P.

Position: Director

Appointed: 15 December 2005

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 01 March 2015

Resigned: 23 December 2015

Vistra Services (uk) Limited

Position: Corporate Secretary

Appointed: 01 March 2015

Resigned: 01 March 2015

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 05 July 2007

Resigned: 01 March 2015

Ioannis B.

Position: Director

Appointed: 15 December 2005

Resigned: 01 December 2012

Stella Secretaries (uk) Ltd

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 05 July 2007

Laurent B.

Position: Director

Appointed: 31 March 2005

Resigned: 04 November 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Helen P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert P. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen P.

Notified on 4 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 16 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-292018-06-292019-06-292020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand17 75372 81979 016135 876192 791279 881
Current Assets82 47199 33685 035139 8182 453 0032 438 073
Debtors64 71826 5176 0193 9422 260 2122 158 192
Net Assets Liabilities-55 115-33 14033 40886 522264 618488 945
Other Debtors64 1386 4776 0193 9422 260 2122 158 192
Property Plant Equipment93335861 29 48222 583
Other
Accrued Liabilities Deferred Income114 41571 46215 9356 4153 5523 272
Accumulated Amortisation Impairment Intangible Assets 14 64114 64114 64114 64114 641
Accumulated Depreciation Impairment Property Plant Equipment6 4907 0657 3627 42314 84422 493
Additions Other Than Through Business Combinations Property Plant Equipment    36 903750
Amortisation Rate Used For Intangible Assets 2020202020
Amounts Owed To Directors 9 90018 22418 2242 156 2681 887 921
Average Number Employees During Period111111
Corporation Tax Payable    29 39171 127
Creditors138 519132 83451 68853 2962 217 8671 971 711
Depreciation Rate Used For Property Plant Equipment 3333332020
Increase From Depreciation Charge For Year Property Plant Equipment 575297617 4217 649
Intangible Assets Gross Cost 14 64114 64114 64114 64114 641
Net Current Assets Liabilities-56 048-33 49833 34786 522235 136466 362
Other Creditors16 71317 11316 62517 25617 256631
Other Taxation Social Security Payable7     
Property Plant Equipment Gross Cost 7 4237 4237 42344 32645 076
Total Assets Less Current Liabilities-55 115-33 14033 40886 522264 618488 945
Trade Creditors Trade Payables7 38434 35990411 40111 4008 760
Trade Debtors Trade Receivables58020 040    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
New registered office address Adlink House, Suite 7a Hawarden Flintshire CH5 3DJ. Change occurred on July 3, 2023. Company's previous address: 2 the Highway Hawarden Flintshire CH5 3DE Wales.
filed on: 3rd, July 2023
Free Download (1 page)

Company search