Stag Geological Services Limited ALDERMASTON READING


Founded in 1995, Stag Geological Services, classified under reg no. 03112481 is an active company. Currently registered at 3 Fortuna Court RG7 8UB, Aldermaston Reading the company has been in the business for twenty nine years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 1995-11-06 Stag Geological Services Limited is no longer carrying the name Enfranchise 195.

The company has 4 directors, namely Stuart B., Scott C. and Trefor S. and others. Of them, Stuart B., Scott C., Trefor S., Christopher J. have been with the company the longest, being appointed on 8 November 2023. At the moment 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.

Stag Geological Services Limited Address / Contact

Office Address 3 Fortuna Court
Office Address2 Calleva Park
Town Aldermaston Reading
Post code RG7 8UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112481
Date of Incorporation Wed, 11th Oct 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 08 November 2023

Scott C.

Position: Director

Appointed: 08 November 2023

Trefor S.

Position: Director

Appointed: 08 November 2023

Christopher J.

Position: Director

Appointed: 08 November 2023

David B.

Position: Secretary

Appointed: 15 January 2012

Resigned: 24 January 2023

Jacqueline F.

Position: Director

Appointed: 01 December 2000

Resigned: 01 December 2000

Ralph S.

Position: Director

Appointed: 20 October 1995

Resigned: 08 November 2023

Robert F.

Position: Secretary

Appointed: 20 October 1995

Resigned: 01 April 2012

Robert F.

Position: Director

Appointed: 20 October 1995

Resigned: 08 November 2023

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1995

Resigned: 20 October 1995

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 11 October 1995

Resigned: 20 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As BizStats discovered, there is Christopher J. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Trefor S. This PSC has significiant influence or control over the company,. Then there is Scott C., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher J.

Notified on 8 November 2023
Nature of control: significiant influence or control

Trefor S.

Notified on 8 November 2023
Nature of control: significiant influence or control

Scott C.

Notified on 8 November 2023
Nature of control: significiant influence or control

Stuart B.

Notified on 8 November 2023
Nature of control: significiant influence or control

Ralph S.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Robert F.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Jacqueline F.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Helen S.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: significiant influence or control

Company previous names

Enfranchise 195 November 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 161 378582 778179 197222 124258 419139 022216 452129 614
Current Assets2 540 8611 817 1511 901 2912 335 4621 531 4191 737 9771 843 7881 996 646
Debtors1 379 4831 234 3721 722 0942 113 3381 273 0001 598 9551 627 3361 867 032
Other Debtors208 634313 228235 977311 396268 748257 166243 083726 428
Property Plant Equipment120 583121 993112 668107 40098 93012 8039 9498 568
Other
Accumulated Depreciation Impairment Property Plant Equipment107 496120 931105 264111 117119 58768 85271 61459 970
Amounts Owed By Group Undertakings67 643124 123      
Average Number Employees During Period 14141310111010
Creditors3 326 8853 435 0374 106 5964 774 9564 124 0734 319 9934 565 1984 179 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 6623 400 56 61649314 203
Disposals Property Plant Equipment  26 6623 400 136 86252214 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 80054 80054 80049 33249 33254 80054 80054 800
Increase From Depreciation Charge For Year Property Plant Equipment 13 43510 9959 2538 4705 8813 2552 559
Net Current Assets Liabilities-786 024-1 617 887-2 205 305-2 439 494-2 592 654-2 582 016-2 721 410-2 183 062
Number Shares Issued Fully Paid  100100100100100100
Other Creditors2 803 1802 690 0912 944 2973 254 7833 271 2293 245 1173 239 0733 186 705
Other Taxation Social Security Payable38 99450 70044 87068 10733 94339 80525 93927 002
Par Value Share  111111
Property Plant Equipment Gross Cost228 079242 924217 932218 517218 51781 65581 56368 538
Total Additions Including From Business Combinations Property Plant Equipment 14 8451 6703 985  4301 936
Total Assets Less Current Liabilities-665 441-1 495 894-2 092 637-2 332 094-2 493 724-2 569 213-2 711 461-2 174 494
Trade Creditors Trade Payables484 711694 2471 117 4291 452 066818 9011 035 0711 300 186966 001
Trade Debtors Trade Receivables1 103 206921 1451 486 1171 801 9421 004 2521 341 7891 384 2531 140 604

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 14th, December 2022
Free Download (8 pages)

Company search

Advertisements