Geoacoustics Ltd GREAT YARMOUTH


Geoacoustics started in year 1991 as Private Limited Company with registration number 02571389. The Geoacoustics company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Great Yarmouth at Shuttleworth Close. Postal code: NR31 0NQ. Since December 18, 2020 Geoacoustics Ltd is no longer carrying the name Kongsberg Geoacoustics.

At present there are 3 directors in the the company, namely Rory D., Richard D. and Linda D.. In addition one secretary - Martin M. - is with the firm. 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.

Geoacoustics Ltd Address / Contact

Office Address Shuttleworth Close
Office Address2 Gapton Hall Industrial Estate
Town Great Yarmouth
Post code NR31 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571389
Date of Incorporation Thu, 3rd Jan 1991
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Rory D.

Position: Director

Appointed: 17 February 2022

Richard D.

Position: Director

Appointed: 18 December 2020

Linda D.

Position: Director

Appointed: 18 December 2020

Martin M.

Position: Secretary

Appointed: 18 October 2016

Alexander K.

Position: Director

Appointed: 28 July 2017

Resigned: 18 December 2020

Audun B.

Position: Director

Appointed: 05 December 2016

Resigned: 18 December 2020

Thomas N.

Position: Director

Appointed: 28 November 2013

Resigned: 28 July 2017

Shona I.

Position: Secretary

Appointed: 06 September 2013

Resigned: 18 October 2016

Joanna B.

Position: Secretary

Appointed: 22 October 2012

Resigned: 06 September 2013

Sverre T.

Position: Director

Appointed: 21 February 2012

Resigned: 18 December 2020

Bjørn J.

Position: Director

Appointed: 21 February 2012

Resigned: 05 December 2016

Shona I.

Position: Secretary

Appointed: 06 May 2011

Resigned: 22 October 2012

Jennie H.

Position: Secretary

Appointed: 22 March 2010

Resigned: 06 May 2011

Shona I.

Position: Secretary

Appointed: 25 November 2008

Resigned: 22 March 2010

Rolf K.

Position: Director

Appointed: 29 August 2008

Resigned: 21 February 2012

Arnt-Helge O.

Position: Director

Appointed: 29 August 2008

Resigned: 28 November 2013

Sarah J.

Position: Secretary

Appointed: 29 August 2008

Resigned: 25 November 2008

Nader R.

Position: Director

Appointed: 29 August 2008

Resigned: 21 February 2012

Kim P.

Position: Director

Appointed: 29 August 2008

Resigned: 28 November 2013

Anna S.

Position: Director

Appointed: 08 May 2008

Resigned: 29 August 2008

Julie D.

Position: Director

Appointed: 08 May 2008

Resigned: 29 August 2008

Peter S.

Position: Director

Appointed: 08 May 2008

Resigned: 29 August 2008

Kathleen S.

Position: Director

Appointed: 08 May 2008

Resigned: 29 August 2008

Ralf T.

Position: Director

Appointed: 05 June 2007

Resigned: 29 August 2008

Keith L.

Position: Director

Appointed: 09 April 2002

Resigned: 29 July 2005

Peter H.

Position: Director

Appointed: 24 February 1999

Resigned: 29 August 2008

Stuart H.

Position: Director

Appointed: 04 March 1994

Resigned: 09 May 1994

Marco F.

Position: Director

Appointed: 03 January 1992

Resigned: 11 March 1997

Peter E.

Position: Secretary

Appointed: 03 January 1992

Resigned: 29 August 2008

Hemant P.

Position: Director

Appointed: 22 May 1991

Resigned: 11 March 1997

Leslie F.

Position: Director

Appointed: 11 April 1991

Resigned: 24 May 1991

Richard M.

Position: Director

Appointed: 11 April 1991

Resigned: 14 May 1993

Peter E.

Position: Director

Appointed: 11 April 1991

Resigned: 01 May 1996

David S.

Position: Director

Appointed: 12 March 1991

Resigned: 18 December 2008

Sarah J.

Position: Director

Appointed: 12 March 1991

Resigned: 29 August 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Suffolk Shores Limited from Ipswich, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kongsberg Maritime Holding Limited that put Great Yarmouth, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Suffolk Shores Limited

Fitzroy House Crown Street, Ipswich, IP1 3LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13020508
Notified on 18 December 2020
Nature of control: 75,01-100% shares

Kongsberg Maritime Holding Limited

Unit 4 Shuttleworth Close, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, NR31 0NQ, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 01372595
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares

Company previous names

Kongsberg Geoacoustics December 18, 2020
Geoacoustics January 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand579 0531 457 938584 461
Current Assets2 890 9463 064 7382 919 945
Debtors768 834715 9071 012 013
Net Assets Liabilities1 378 1381 809 6781 990 987
Other Debtors228 57369 837124 821
Property Plant Equipment1 022 826950 9271 032 555
Total Inventories1 543 059890 893 
Other
Accumulated Amortisation Impairment Intangible Assets157 677157 677 
Accumulated Depreciation Impairment Property Plant Equipment1 558 3521 671 6651 778 242
Amounts Owed To Group Undertakings1 600 010  
Average Number Employees During Period171720
Bank Borrowings Overdrafts 845 010945 010
Creditors1 600 010845 010945 010
Disposals Investment Property Fair Value Model 75 000 
Fixed Assets1 097 827950 9281 032 556
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 9163 458 
Increase From Depreciation Charge For Year Property Plant Equipment 113 313106 577
Intangible Assets111
Intangible Assets Gross Cost157 678157 678 
Investment Property75 000  
Investment Property Fair Value Model75 000  
Net Current Assets Liabilities2 004 9211 981 0262 180 707
Other Creditors155 289130 005158 244
Other Taxation Social Security Payable31 45950 57425 395
Property Plant Equipment Gross Cost2 581 1782 622 5922 810 797
Provisions124 600277 266277 266
Provisions For Liabilities Balance Sheet Subtotal124 600277 266277 266
Taxation Including Deferred Taxation Balance Sheet Subtotal 151 466151 466
Total Additions Including From Business Combinations Property Plant Equipment 41 414188 205
Total Assets Less Current Liabilities3 102 7482 931 9543 213 263
Trade Creditors Trade Payables149 277573 133555 599
Trade Debtors Trade Receivables540 261147 257461 668

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements