Geoscience Limited FALMOUTH


Founded in 1985, Geoscience, classified under reg no. 01930745 is an active company. Currently registered at Falmouth Business Park TR11 4SZ, Falmouth the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely James B., Nathan P. and Richard R. and others. In addition one secretary - Stephen B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Geoscience Limited Address / Contact

Office Address Falmouth Business Park
Office Address2 Bickland Water Road
Town Falmouth
Post code TR11 4SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01930745
Date of Incorporation Mon, 15th Jul 1985
Industry Other engineering activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

James B.

Position: Director

Appointed: 22 September 2022

Nathan P.

Position: Director

Appointed: 01 February 2022

Richard R.

Position: Director

Appointed: 01 January 2013

Robin C.

Position: Director

Appointed: 02 April 2007

Brian K.

Position: Director

Appointed: 02 April 2007

Stephen B.

Position: Secretary

Appointed: 13 October 1999

Anthony B.

Position: Director

Resigned: 19 September 2022

Lucy C.

Position: Director

Appointed: 01 February 2022

Resigned: 09 February 2024

Jonathan G.

Position: Director

Appointed: 03 March 2016

Resigned: 26 October 2023

Peter L.

Position: Director

Appointed: 01 August 1999

Resigned: 26 October 2023

Anthony B.

Position: Secretary

Appointed: 26 March 1999

Resigned: 13 October 1999

Brian I.

Position: Secretary

Appointed: 26 March 1992

Resigned: 26 March 1999

Rupert C.

Position: Secretary

Appointed: 17 January 1992

Resigned: 26 March 1992

Thomas L.

Position: Director

Appointed: 17 January 1992

Resigned: 26 March 1992

Richard W.

Position: Director

Appointed: 17 January 1992

Resigned: 28 June 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is James B. This PSC. Another entity in the persons with significant control register is Linda B. This PSC owns 75,01-100% shares. The third one is Anthony B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

James B.

Notified on 14 October 2022
Nature of control: right to appoint and remove directors

Linda B.

Notified on 14 October 2022
Nature of control: 75,01-100% shares

Anthony B.

Notified on 30 June 2016
Ceased on 19 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand672 997639 585368 454235 946
Current Assets1 182 8691 065 790571 899 
Debtors509 872426 205203 445259 509
Net Assets Liabilities2 210 1652 006 6851 547 0101 448 237
Other Debtors 1351 86776 143
Property Plant Equipment1 045 9761 043 019986 531926 713
Other
Accrued Liabilities70 52360 46958 532 
Accrued Liabilities Deferred Income  58 53233 611
Accumulated Depreciation Impairment Property Plant Equipment485 782534 743596 926656 745
Additions Other Than Through Business Combinations Property Plant Equipment 46 0045 695 
Average Number Employees During Period22232323
Bank Borrowings 45 83335 833 
Bank Borrowings Overdrafts  35 83325 833
Creditors50 00092 08378 33364 583
Deferred Income50 00046 25042 500 
Financial Assets 208 000208 000 
Fixed Assets1 253 9791 251 0221 194 534 
Increase From Depreciation Charge For Year Property Plant Equipment 48 96162 18359 819
Investments  208 000208 000
Investments Fixed Assets333208 003
Investments In Subsidiaries3333
Net Current Assets Liabilities1 006 186847 746430 809 
Nominal Value Allotted Share Capital  100 000100 000
Number Shares Issued Fully Paid100 000100 000100 000100 000
Other Creditors8 6169 27542 50038 750
Other Investments Other Than Loans  208 000208 000
Other Remaining Investments  208 000208 000
Other Taxation Payable  67 21262 819
Par Value Share 111
Prepayments279 913330 58927 931 
Prepayments Accrued Income  27 9309 158
Property Plant Equipment Gross Cost1 531 7581 577 7621 583 4571 583 458
Taxation Social Security Payable67 20285 95767 212 
Total Assets Less Current Liabilities2 260 1652 098 7681 625 343 
Total Borrowings 45 83335 833 
Trade Creditors Trade Payables30 33958 1735 34310 918
Trade Debtors Trade Receivables229 95995 603123 647174 208
Useful Life Property Plant Equipment Years   3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements