Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUGRO GEOSERVICES LIMITED
Company Information for

FUGRO GEOSERVICES LIMITED

FUGRO HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9RB,
Company Registration Number
01284352
Private Limited Company
Active

Company Overview

About Fugro Geoservices Ltd
FUGRO GEOSERVICES LIMITED was founded on 1976-11-01 and has its registered office in Wallingford. The organisation's status is listed as "Active". Fugro Geoservices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUGRO GEOSERVICES LIMITED
 
Legal Registered Office
FUGRO HOUSE
HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9RB
Other companies in OX10
 
Previous Names
FUGRO SEACORE LIMITED01/10/2015
SEACORE LIMITED09/01/2007
Filing Information
Company Number 01284352
Company ID Number 01284352
Date formed 1976-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB133170409  
Last Datalog update: 2023-11-06 12:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUGRO GEOSERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUGRO GEOSERVICES LIMITED
The following companies were found which have the same name as FUGRO GEOSERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUGRO GEOSERVICES LTD. 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 Active Company formed on the 2011-03-01
Fugro GeoServices International Company Limited Unknown Company formed on the 2012-03-08
FUGRO GEOSERVICES INC Delaware Unknown

Company Officers of FUGRO GEOSERVICES LIMITED

Current Directors
Officer Role Date Appointed
LINDA PASMORE
Company Secretary 2015-05-18
MARK ADAMS
Director 2015-05-18
LESLIE LLEWELLYN LUGG
Director 2015-05-18
ROSS ALLEN STEVENS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PEHLIG
Director 2015-05-18 2017-05-11
RALF TRAPPHOFF
Director 2015-05-18 2017-05-11
ROSS ALLEN STEVENS
Director 2015-05-18 2016-09-02
MARCUS RAMPLEY
Director 2001-09-25 2016-07-01
EMMA LOUISE HERLIHY
Company Secretary 2014-03-31 2015-05-20
WALTER SCOTT RAINEY
Director 2008-02-12 2015-05-18
JOHN TEN HOOPE
Director 2014-03-31 2015-05-18
JOHN RICHARD YORK GLEADOWE
Director 1992-09-30 2015-03-05
ROBERT DAVID JENKINS
Director 2006-01-26 2014-05-31
DOUGLAS BOYD SIMPSON
Company Secretary 2006-04-28 2014-03-31
PAUL VAN RIEL
Director 2009-10-01 2013-01-04
ARNOLD STEENBAKKER
Director 2006-04-28 2009-10-01
RICHARD NEWHAM REED
Director 1992-09-30 2008-06-30
JOSEPH MARIE GEISE
Director 2006-04-28 2008-02-12
JULIAN PAUL COCKETT
Director 2006-01-01 2007-01-02
PETER MADSEN REYNOLDS
Company Secretary 1992-09-30 2006-04-28
PETER GEOFFREY CLUTTERBUCK
Director 1994-04-07 2006-04-28
ROBERT MARK GOODDEN
Director 1976-11-01 2006-04-28
MAURICE ELIAS PINTO
Director 1992-09-30 2006-04-28
BENJAMIN BERNARD TORCHINSKY
Director 2001-02-26 2006-04-28
ROBERT MARK GOODDEN
Director 1992-09-30 2001-09-25
BRIAN NODDINGS
Director 2000-08-28 2001-03-15
DAVID ROBSON
Director 2000-08-28 2000-12-22
RANDOLPH SETTLAGE
Director 1999-03-18 2000-12-19
BENJAMIN BERNARD TORCHINSKY
Director 1992-09-30 2000-12-19
ALEXANDER TAYLOR
Director 1992-09-30 2000-08-09
HAROLD WILLIAM PEARSON
Director 1999-03-18 2000-05-01
BRIAN EDWARD WESLEY DOWSE
Director 1995-05-04 1999-03-18
FREDERICK DENNIS MCCARTHY
Director 1992-09-30 1999-03-18
GEOFFREY OWEN SULLY
Director 1992-09-30 1995-05-04
JOHN JASON PAUL GOODDEN
Director 1992-09-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE LLEWELLYN LUGG MJL DEVELOPMENTS (CORNWALL) LIMITED Director 2012-12-21 CURRENT 2011-12-22 Active
LESLIE LLEWELLYN LUGG SOLO SPECIALIST SERVICES LTD Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
ROSS ALLEN STEVENS SEACORE LIMITED Director 2017-10-30 CURRENT 2017-05-26 Active - Proposal to Strike off
ROSS ALLEN STEVENS SEACORE LTD Director 2016-07-01 CURRENT 2014-03-07 Dissolved 2017-05-23
ROSS ALLEN STEVENS SEACORE TRUSTEES LIMITED Director 2016-07-01 CURRENT 1994-03-16 Active
ROSS ALLEN STEVENS FUGRO APERIO LIMITED Director 2016-07-01 CURRENT 1996-08-02 Active - Proposal to Strike off
ROSS ALLEN STEVENS FUGRO LOADTEST LIMITED Director 2016-07-01 CURRENT 2001-06-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN MERLIN FENTON
2023-06-28DIRECTOR APPOINTED MR ERIK-JAN WILLEM BIJVANK
2023-03-16APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH ALICE HUGHES
2022-11-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 012843520016
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 012843520016
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012843520016
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012843520015
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18PSC07CESSATION OF MARK ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MERLIN FENTON
2021-12-07AP01DIRECTOR APPOINTED MR JONATHAN MERLIN FENTON
2021-12-03PSC07CESSATION OF LESLIE LLEWELLYN LUGG AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE FAROPPA
2021-12-03AP01DIRECTOR APPOINTED MR JAMES LEE FAROPPA
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE LLEWELLYN LUGG
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-08PSC07CESSATION OF LINDA PASMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JOHN DUNCAN
2021-04-08AP03Appointment of Mr Gordon John Duncan as company secretary on 2021-04-01
2021-04-07TM02Termination of appointment of Linda Pasmore on 2021-04-01
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012843520015
2021-01-14PSC07CESSATION OF ANDREW JOHN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH ALICE HUGHES
2021-01-12AP01DIRECTOR APPOINTED LAURA ELIZABETH ALICE HUGHES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WOOD
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-25PSC07CESSATION OF ROSS ALLEN STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WOOD
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALLEN STEVENS
2019-07-26AP01DIRECTOR APPOINTED MR ANDREW JOHN WOOD
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-04PSC07CESSATION OF RALF TRAPPHOFF AS A PSC
2017-10-04PSC07CESSATION OF MARK PEHLIG AS A PSC
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RALF TRAPPHOFF
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEHLIG
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 210000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALLEN STEVENS
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-04AP01DIRECTOR APPOINTED MR ROSS ALLEN STEVENS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RAMPLEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01RES15CHANGE OF NAME 24/09/2015
2015-10-01CERTNMCOMPANY NAME CHANGED FUGRO SEACORE LIMITED CERTIFICATE ISSUED ON 01/10/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 210000
2015-09-30AR0130/09/15 FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR RALF TRAPPHOFF
2015-05-28AP01DIRECTOR APPOINTED MR MARK PEHLIG
2015-05-21AP01DIRECTOR APPOINTED MR MARK ADAMS
2015-05-21AP01DIRECTOR APPOINTED MR ROSS ALLEN STEVENS
2015-05-21AP01DIRECTOR APPOINTED MR LESLIE LLEWELLYN LUGG
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEN HOOPE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER RAINEY
2015-05-20AP03SECRETARY APPOINTED MISS LINDA PASMORE
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY EMMA HERLIHY
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEADOWE
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 210000
2014-10-02AR0130/09/14 FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS
2014-04-03AP03SECRETARY APPOINTED MRS EMMA LOUISE HERLIHY
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-04-01AP01DIRECTOR APPOINTED MR JOHN TEN HOOPE
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 210000
2013-09-30AR0130/09/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0130/09/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0130/09/11 FULL LIST
2010-11-09AR0130/09/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JENKINS / 30/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD YORK GLEADOWE / 30/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0130/09/09 FULL LIST
2009-10-22AP01DIRECTOR APPOINTED MR PAUL VAN RIEL
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER
2008-12-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD REED
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WOOD
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-10-31363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09AUDAUDITOR'S RESIGNATION
2007-01-09CERTNMCOMPANY NAME CHANGED SEACORE LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-12-15363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: LOWER QUAY GWEEK HELSTON CORNWALL TR12 6UD
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-20363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
1994-10-13Return made up to 30/09/94; change of members
1993-11-01Return made up to 30/09/93; full list of members
1992-11-03Return made up to 30/09/92; no change of members
1991-10-21Return made up to 30/09/91; no change of members
1990-10-19Return made up to 30/09/90; full list of members
1990-07-18Ad 15/05/90--------- £ si 366650@1=366650 £ ic 205000/571650
1990-07-16£ nc 213350/580000 15/05/90
1989-12-19Return made up to 12/12/89; full list of members
1989-02-09Return made up to 01/01/89; full list of members
1988-02-16Return made up to 01/01/88; full list of members
1987-01-26Annual return made up to 07/11/86
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1107609 Expired Licenced property: ARMSTRONG HOUSE UNIT 43 NUMBER ONE INDUSTRIAL ESTATE CONSETT DH8 6TW;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1107609 Expired Licenced property: ARMSTRONG HOUSE UNIT 43 NUMBER ONE INDUSTRIAL ESTATE CONSETT DH8 6TW;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0147787 Expired Licenced property: FUGRO SEACORE LTD BICKLAND INDUSTRIAL PARK FALMOUTH TR11 4TA;FUGRO ENGINEERING SERVICES LTD FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OX10 9RB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUGRO GEOSERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PREFERRED VANUATU MORTGAGE 2004-12-13 Outstanding BARCLAYS BANK PLC
GENERAL ASSIGNMENT RELATING TO 'EXCALIBUR' 2004-12-13 Outstanding BARCLAYS BANK PLC
GENERAL ASSIGNMENT 2003-03-12 Outstanding BARCLAYS BANK PLC
FIRST PREFERRED VANUATU MORTGAGE 2003-03-12 Outstanding BARCLAYS BANK PLC
GENERAL ASSIGNMENT 2002-05-02 Outstanding BARCLAYS BANK PLC
FIRST PREFERRED VANUATU MORTGAGE 2002-05-02 Outstanding BARCLAYS BANK PLC
MARINE MORTGAGE IN STAUTORY FORM ROS 25 1997-05-23 Satisfied ROYSCOT TRUST PLC
MARINE MORTGAGE FOR UNREGISTERED VESSELS 1996-04-09 Satisfied ROYSCOT TRUST PLC
GUARANTEE AND DEBENTURE 1993-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1985-09-05 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
DEBENTURE 1983-03-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUGRO GEOSERVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FUGRO GEOSERVICES LIMITED

FUGRO GEOSERVICES LIMITED has registered 3 patents

GB2498723 , GB2444411 , GB2442323 ,

Domain Names

FUGRO GEOSERVICES LIMITED owns 4 domain names.

bmlmarineservices.co.uk   marinergy.co.uk   marine-energy.co.uk   seacore.co.uk  

Trademarks
We have not found any records of FUGRO GEOSERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUGRO GEOSERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-08-06 GBP £14,600 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Vejdirektoratet Engineering works and construction works 2013/11/08 DKK 25,301,498

Marine geotekniske for-og detailundersøgelser i forbindelse med design af en ny ca. 4 km lang Storstrømsbro, nedrivning af den eksisterende Storstrømsbro samt de relaterede følgearbejder, herunder omlægning af søkabler og etablering af nye sejlrender.

Outgoings
Business Rates/Property Tax
No properties were found where FUGRO GEOSERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FUGRO GEOSERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-07-0190063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2015-07-0190158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2015-06-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2015-06-0189069010Sea-going vessels, incl. lifeboats (excl. warships, rowing boats and other vessels of heading 8901 to 8905 and vessels for breaking up)
2015-05-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2015-05-0184812010Valves for the control of oleohydraulic power transmission
2015-05-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2015-04-0184139100Parts of pumps for liquids, n.e.s.
2015-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-03-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2015-03-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2015-02-0184139200Parts of liquid elevators, n.e.s.
2015-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-02-0190241019Electronic machines and appliances for testing the mechanical properties of metals (excl. for universal, tensile or hardness testing)
2015-01-0185061098Manganese dioxide cells and batteries, non-alkaline (excl. spent, and cylindrical cells)
2015-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-01-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-12-0190154010Electronic photogrammetrical surveying instruments and appliances
2014-11-0184139100Parts of pumps for liquids, n.e.s.
2014-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-11-0184304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2014-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-11-0190158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-10-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2014-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-08-0190158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-04-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2014-04-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2014-04-0184079010Spark-ignition reciprocating or rotary internal combustion piston engine, of a cylinder capacity <= 250 cm³ (excl. those for aircraft or marine propulsion and reciprocating piston engine of a kind used for vehicles of chapter 87)
2014-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-04-0195079000Line fishing tackle n.e.s; fish landing nets, butterfly nets and similar nets; decoys and similar hunting or shooting requisites (excl. decoy calls of all kinds and stuffed birds of heading 9705)
2014-03-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2014-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2013-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-10-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2013-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-08-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2013-07-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2013-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184592900Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines)
2013-04-0190158093Non-electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2013-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-02-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2013-02-0184304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2013-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-01-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2013-01-0184304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2012-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-08-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2012-08-0190151090Non-electronic rangefinders
2012-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-08-0184811005Pressure-reducing valves combined with filters or lubricators
2011-08-0184814090Safety or relief valves (excl. those of cast iron or steel)
2011-08-0185371010Numerical control panels with built-in automatic data-processing machines
2011-06-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2011-04-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2011-03-0173042300Drill pipe, seamless, of a kind used in drilling for oil or gas, of iron or steel (excl. products of stainless steel or of cast iron)
2011-03-0173071990Cast tube or pipe fittings of steel
2011-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-12-0173
2010-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-06-0184814010Safety or relief valves of cast iron or steel
2010-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-02-0184119100Parts of turbojets or turbopropellers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUGRO GEOSERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUGRO GEOSERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.