Company Information for SHEARWATER GEOPHYSICAL COMPANY LIMITED
Second Floor,, 1 Church Terrace, Richmond, SURREY, TW10 6SE,
|
Company Registration Number
05510321
Private Limited Company
Active |
Company Name | |
---|---|
SHEARWATER GEOPHYSICAL COMPANY LIMITED | |
Legal Registered Office | |
Second Floor, 1 Church Terrace Richmond SURREY TW10 6SE Other companies in TW9 | |
Company Number | 05510321 | |
---|---|---|
Company ID Number | 05510321 | |
Date formed | 2005-07-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-15 | |
Return next due | 2024-07-29 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB867431990 |
Last Datalog update: | 2024-03-09 16:32:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHMOND COMPANY SERVICES LIMITED |
||
NEIL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOUTIQUE LEISURE LIMITED | Company Secretary | 2008-12-30 | CURRENT | 2008-12-30 | Dissolved 2017-05-24 | |
INTA DEVELOPMENTS LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
CENBAN SYSTEMS LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2015-09-08 | |
JAMARA CONSULTING LIMITED | Company Secretary | 2006-04-21 | CURRENT | 2005-06-24 | Active - Proposal to Strike off | |
VONDOT LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
VINNICKS CONSULTING LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Dissolved 2016-06-21 | |
R2P LIMITED | Company Secretary | 2002-07-14 | CURRENT | 2002-07-14 | Active | |
DJC MOVE MANAGEMENT LIMITED | Company Secretary | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
AISTEAR LIMITED | Company Secretary | 2000-06-19 | CURRENT | 2000-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 11/02/22 FROM 1 Union Court Richmond TW9 1AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM 1 Union Court Richmond TW9 1AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/20 FROM Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RICHMOND COMPANY SERVICES LIMITED on 2017-02-16 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/15 FROM Grand Prix House, 3rd Floor 102-104 Sheen Road Richmond Surrey TW9 1UF | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RICHMOND COMPANY SERVICES LIMITED on 2009-10-01 | |
CH01 | Director's details changed for Neil Jones on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY SERVICES LIMITED / 01/01/2008 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GRAND PRIX HOUSE, 102-104 SHEEN ROAD, RICHMOND SURREY TW9 1UF | |
287 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: GREYHOUND HOUSE (KEENCO) SECOND FLOOR 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S386 DISP APP AUDS 15/07/05 | |
ELRES | S366A DISP HOLDING AGM 15/07/05 | |
88(2)R | AD 15/07/05--------- £ SI 9@1=9 £ IC 1/10 | |
ELRES | S252 DISP LAYING ACC 15/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2013-07-31 | £ 41,813 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 42,663 |
Creditors Due Within One Year | 2012-07-31 | £ 42,664 |
Creditors Due Within One Year | 2011-07-31 | £ 36,263 |
Provisions For Liabilities Charges | 2013-07-31 | £ 5,335 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,965 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,965 |
Provisions For Liabilities Charges | 2011-07-31 | £ 6,554 |
Creditors and other liabilities
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 SHEARWATER GEOPHYSICAL COMPANY LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 458,615 |
Cash Bank In Hand | 2012-07-31 | £ 369,420 |
Cash Bank In Hand | 2012-07-31 | £ 369,420 |
Cash Bank In Hand | 2011-07-31 | £ 269,276 |
Current Assets | 2013-07-31 | £ 522,521 |
Current Assets | 2012-07-31 | £ 426,973 |
Current Assets | 2012-07-31 | £ 426,974 |
Current Assets | 2011-07-31 | £ 321,400 |
Debtors | 2013-07-31 | £ 63,906 |
Debtors | 2012-07-31 | £ 57,553 |
Debtors | 2012-07-31 | £ 57,554 |
Debtors | 2011-07-31 | £ 52,124 |
Shareholder Funds | 2013-07-31 | £ 502,909 |
Shareholder Funds | 2012-07-31 | £ 409,222 |
Shareholder Funds | 2012-07-31 | £ 409,222 |
Shareholder Funds | 2011-07-31 | £ 312,658 |
Tangible Fixed Assets | 2013-07-31 | £ 27,536 |
Tangible Fixed Assets | 2012-07-31 | £ 30,877 |
Tangible Fixed Assets | 2012-07-31 | £ 30,877 |
Tangible Fixed Assets | 2011-07-31 | £ 34,075 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as SHEARWATER GEOPHYSICAL COMPANY LIMITED are:
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. |