Remedy Geotechnics Limited DAVENTRY


Remedy Geotechnics started in year 2014 as Private Limited Company with registration number 09304980. The Remedy Geotechnics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Daventry at Icon Environmental Innovation Centre. Postal code: NN11 0QB.

The firm has 2 directors, namely Carmelita C., Derek E.. Of them, Derek E. has been with the company the longest, being appointed on 17 December 2014 and Carmelita C. has been with the company for the least time - from 15 February 2016. As of 29 April 2024, there were 2 ex directors - Daniel S., Rachel N. and others listed below. There were no ex secretaries.

Remedy Geotechnics Limited Address / Contact

Office Address Icon Environmental Innovation Centre
Office Address2 Eastern Way
Town Daventry
Post code NN11 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09304980
Date of Incorporation Tue, 11th Nov 2014
Industry specialised design activities
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Carmelita C.

Position: Director

Appointed: 15 February 2016

Derek E.

Position: Director

Appointed: 17 December 2014

Daniel S.

Position: Director

Appointed: 06 April 2017

Resigned: 15 December 2023

Rachel N.

Position: Director

Appointed: 11 November 2014

Resigned: 17 December 2014

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Derek E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Geo Associates Limited that put Harrogate, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carmelita C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Derek E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geo Associates Limited

49 Arncliffe Road, Harrogate, HG2 8NH, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 11534956
Notified on 8 February 2019
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Carmelita C.

Notified on 10 February 2017
Ceased on 22 February 2019
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2017
Ceased on 8 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth27 89754 169      
Balance Sheet
Cash Bank On Hand 47 785136 512103 414146 322269 359153 535113 400
Current Assets41 81775 351211 004133 161244 693409 596267 512264 168
Debtors11 41827 56674 49229 74798 371140 237113 977133 930
Net Assets Liabilities 54 169152 15797 861    
Property Plant Equipment 7 32412 79310 99511 31410 26710 4936 956
Total Inventories       16 838
Cash Bank In Hand30 39947 785      
Net Assets Liabilities Including Pension Asset Liability27 89754 169      
Tangible Fixed Assets4 7887 324      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve27 79754 069      
Shareholder Funds27 89754 169      
Other
Accrued Liabilities Deferred Income    36 25028 75021 25013 750
Accumulated Depreciation Impairment Property Plant Equipment 4 0388 17311 83814 90317 90820 91322 870
Additions Other Than Through Business Combinations Property Plant Equipment  10 1241 867  4 670 
Average Number Employees During Period 4446663
Bank Borrowings Overdrafts     50 000  
Corporation Tax Payable   21 23134 02339 84723 83230 038
Creditors 28 50671 64046 295105 115172 81375 37973 661
Increase From Depreciation Charge For Year Property Plant Equipment  4 2653 6653 0653 0053 6163 183
Net Current Assets Liabilities23 10946 845139 36486 866139 578236 783192 133190 507
Nominal Value Allotted Share Capital 100170170    
Nominal Value Shares Issued In Period  170     
Number Shares Allotted100100170170    
Number Shares Issued In Period- Gross  170     
Other Creditors 3 823430430205166162193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  130   6121 226
Other Disposals Property Plant Equipment  520   1 4381 580
Other Taxation Social Security Payable    3 1053 82427 80027 755
Par Value Share1111    
Prepayments Accrued Income     43 12145 65250 437
Property Plant Equipment Gross Cost 11 36220 96622 83326 21728 17531 40629 826
Taxation Social Security Payable 22 34863 32740 503    
Total Assets Less Current Liabilities   97 861150 892247 050202 626197 463
Trade Creditors Trade Payables 2 3357 8835 3623 0136 7532 3351 925
Trade Debtors Trade Receivables 27 56674 49229 74778 11397 11668 32583 493
Amount Specific Advance Or Credit Directors   4 712    
Amount Specific Advance Or Credit Made In Period Directors   4 712    
Amount Specific Advance Or Credit Repaid In Period Directors    4 712   
Prepayments    20 25843 121  
Total Additions Including From Business Combinations Property Plant Equipment    3 3841 958  
Other Remaining Borrowings     50 000  
Creditors Due Within One Year18 70828 506      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions6 3844 978      
Tangible Fixed Assets Cost Or Valuation6 38411 362      
Tangible Fixed Assets Depreciation1 5964 038      
Tangible Fixed Assets Depreciation Charged In Period1 5962 442      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 5th, February 2024
Free Download (4 pages)

Company search

Advertisements