Geotec Surveys Limited WORMLEY


Founded in 1998, Geotec Surveys, classified under reg no. 03683704 is an active company. Currently registered at Mantus House Capital Park GU8 5TJ, Wormley the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Charles P., appointed on 22 December 1998. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Geotec Surveys Limited Address / Contact

Office Address Mantus House Capital Park
Office Address2 Combe Lane
Town Wormley
Post code GU8 5TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683704
Date of Incorporation Tue, 15th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Charles P.

Position: Director

Appointed: 22 December 1998

Neil B.

Position: Director

Appointed: 05 January 2008

Resigned: 24 January 2009

Denise H.

Position: Secretary

Appointed: 23 December 1999

Resigned: 24 December 1999

Nigel K.

Position: Secretary

Appointed: 22 December 1998

Resigned: 05 December 2018

Nigel K.

Position: Director

Appointed: 22 December 1998

Resigned: 05 December 2018

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 22 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 December 1998

Resigned: 22 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 22 December 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Dawn M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel K. This PSC owns 25-50% shares and has 25-50% voting rights.

Dawn M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel K.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 211 908168 18435 33780 354211 246202 63395 564136 204
Current Assets395 773474 215437 984315 313240 554459 223377 106266 815365 149
Debtors251 023262 307269 800279 976160 200247 977162 172150 647173 093
Net Assets Liabilities 347 114353 095272 692106 241268 501250 544238 258313 248
Other Debtors 47 05354 00525 63645 37881 05037 80524 79925 721
Property Plant Equipment 57 92374 53059 14446 88580 943117 194131 801132 033
Total Inventories      12 30120 60455 852
Cash Bank In Hand144 750211 908       
Net Assets Liabilities Including Pension Asset Liability332 662350 354       
Tangible Fixed Assets55 00457 923       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve332 562350 254       
Other
Accumulated Amortisation Impairment Intangible Assets 15 90015 90015 90015 90015 90015 90015 90015 900
Accumulated Depreciation Impairment Property Plant Equipment 371 093370 853390 269394 639353 970391 842424 916463 876
Additions Other Than Through Business Combinations Property Plant Equipment  49 92917 15447 79982 02074 12358 08153 293
Average Number Employees During Period 2119191917171817
Bank Borrowings      50 00033 79324 150
Bank Overdrafts       10 64810 648
Corporation Tax Payable 13 8246 671      
Creditors 178 923148 34698 097113 729197 758163 255103 878136 912
Finance Lease Liabilities Present Value Total     14 67515 44210 740 
Fixed Assets55 00557 92474 53159 14546 88680 944117 195131 802132 034
Future Minimum Lease Payments Under Non-cancellable Operating Leases 213 000183 000147 000111 00062 500   
Increase From Depreciation Charge For Year Property Plant Equipment  33 32232 54035 84027 60437 87243 47449 585
Intangible Assets Gross Cost 15 90015 90015 90015 90015 90015 90015 90015 900
Investments Fixed Assets111111111
Investments In Group Undertakings  1111111
Net Current Assets Liabilities281 577299 342289 638217 216126 825261 465213 851162 937228 237
Nominal Value Allotted Share Capital   16565   
Number Shares Allotted 100 1006565   
Number Shares Issued Fully Paid   100     
Other Creditors 82 28869 42020 48848 37751 51849 20212 63113 387
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 56213 12431 47068 273 10 40010 625
Other Disposals Property Plant Equipment  33 56213 12455 68888 631 10 40014 101
Other Taxation Social Security Payable 61 89846 941      
Par Value Share 1  11   
Property Plant Equipment Gross Cost 429 016445 383449 413441 524434 913509 036556 717595 909
Provisions For Liabilities Balance Sheet Subtotal 6 10211 0743 669 13 76019 76222 68822 873
Taxation Social Security Payable  53 61253 84838 81379 36472 94150 24467 117
Total Assets Less Current Liabilities336 582357 266364 169276 361173 711342 409331 046294 739360 271
Trade Creditors Trade Payables 20 91325 31423 76126 53952 20125 67019 61545 760
Trade Debtors Trade Receivables 215 254215 795254 340114 822166 927124 367125 848147 372
Capital Employed332 662350 354       
Creditors Due Within One Year114 196174 873       
Intangible Fixed Assets Aggregate Amortisation Impairment15 90015 900       
Intangible Fixed Assets Cost Or Valuation15 90015 900       
Provisions For Liabilities Charges3 9206 912       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 38 937       
Tangible Fixed Assets Cost Or Valuation427 290429 016       
Tangible Fixed Assets Depreciation372 286371 093       
Tangible Fixed Assets Depreciation Charged In Period 36 018       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 211       
Tangible Fixed Assets Disposals 37 211       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, September 2023
Free Download (8 pages)

Company search

Advertisements