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

GEOREX UK LIMITED

ADLINK HOUSE, SUITE 7A, HAWARDEN, FLINTSHIRE, CH5 3DJ,
Company Registration Number
05409474
Private Limited Company
Active

Company Overview

About Georex Uk Ltd
GEOREX UK LIMITED was founded on 2005-03-31 and has its registered office in Hawarden. The organisation's status is listed as "Active". Georex Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEOREX UK LIMITED
 
Legal Registered Office
ADLINK HOUSE, SUITE 7A
HAWARDEN
FLINTSHIRE
CH5 3DJ
Other companies in KT6
 
Filing Information
Company Number 05409474
Company ID Number 05409474
Date formed 2005-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 29/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863655396  
Last Datalog update: 2024-06-06 01:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOREX UK 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.

Company Officers of GEOREX UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LESLIE PETTIT
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ORANGEFIELD REGISTRARS LIMITED
Company Secretary 2015-03-01 2015-12-23
ORANGEFIELD SERVICES (UK) LIMITED
Company Secretary 2015-03-01 2015-03-01
WATERLOW REGISTRARS LIMITED
Company Secretary 2007-07-05 2015-03-01
IOANNIS BASSIAS
Director 2005-12-15 2012-12-01
LAURENT BAILLARD
Director 2005-03-31 2010-11-04
STELLA SECRETARIES (UK) LTD
Company Secretary 2005-03-31 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LESLIE PETTIT WOOLOOMOOLOO GROSVENOR ROAD LIMITED Director 2016-11-04 CURRENT 2003-11-25 Active
ROBERT LESLIE PETTIT PETROSCAN LTD. Director 2015-09-29 CURRENT 2015-09-29 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 2 the Highway Hawarden Flintshire CH5 3DE Wales
2023-06-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-2729/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2729/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13PSC04Change of details for Mr Robert Leslie Pettit as a person with significant control on 2021-03-04
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PETTIT
2022-03-17AA29/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AA29/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19PSC04Change of details for Mr Robert Leslie Pettit as a person with significant control on 2021-05-18
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-05-18CH01Director's details changed for Mr Robert Leslie Pettit on 2021-05-18
2021-05-18PSC04Change of details for Mr Robert Leslie Pettit as a person with significant control on 2021-05-18
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 2 2 the Highway Hawarden Flintshire CH5 3DE Wales
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM Claremont House,, Ste 6 22-24 Claremont Road Surbiton Surrey KT6 4QU
2020-06-28AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-29AA29/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE PETTIT
2019-01-07PSC09Withdrawal of a person with significant control statement on 2019-01-07
2018-04-05AAFULL ACCOUNTS MADE UP TO 29/06/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 29/06/16
2016-05-19AUDAUDITOR'S RESIGNATION
2016-05-19AUDAUDITOR'S RESIGNATION
2016-05-18AAFULL ACCOUNTS MADE UP TO 29/06/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-26TM02Termination of appointment of Orangefield Registrars Limited on 2015-12-23
2015-09-30AA01Previous accounting period extended from 30/12/14 TO 29/06/15
2015-06-09TM02Termination of appointment of Orangefield Services (Uk) Limited on 2015-03-01
2015-06-02TM02Termination of appointment of a secretary
2015-06-02AP04Appointment of Orangefield Registrars Limited as company secretary on 2015-03-01
2015-05-21CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD SERVICES (UK) LIMITED on 2015-05-13
2015-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD SERVICES (UK ) LIMITED / 13/05/2015
2015-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFILED SERVICES (UK ) LIMITED / 13/05/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-29AP04Appointment of Orangefiled Services (Uk ) Limited as company secretary on 2015-03-01
2015-04-29TM02Termination of appointment of Waterlow Registrars Limited on 2015-03-01
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 01/04/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0131/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0131/03/13 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS BASSIAS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-04AR0131/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0131/03/11 FULL LIST
2011-03-03MISCSECTION 519
2011-02-15MISCSECTION 519
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT BAILLARD
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0131/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE PETTIT / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS BASSIAS / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT BAILLARD / 31/03/2010
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2010
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETIT / 15/12/2005
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: STIRLING HOUSE 107 STIRLING ROAD LONDON N22 5BN
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to GEOREX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GEOREX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-11 Outstanding JOHN MCCANN, JOHN PRENDERGAST, JACK PRENDERGAST AND JOSEPH MCPEAKE
RENT DEPOSIT DEED 2009-10-14 Outstanding JOHN MCCANN JACK PRENDERGAST JOHN PRENDERGAST AND JOSEPH MCPEAKE
RENT DEPOSIT DEED 2006-08-05 Outstanding JOHN MCCANN, JOHN PRENDERGAST, JACK PRENDERGAST AND JOSEPH MCPEAKE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 GEOREX UK LIMITED

Intangible Assets
Patents
We have not found any records of GEOREX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOREX UK LIMITED
Trademarks
We have not found any records of GEOREX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOREX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as GEOREX UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEOREX UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOREX UK 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 GEOREX UK 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.