Check the

GEAVES SURFACE SOLUTIONS LIMITED

Company
GEAVES SURFACE SOLUTIONS LIMITED (01462499)

GEAVES SURFACE SOLUTIONS

Phone: 01245 329 922
B rating

KEY FINANCES

Year
2016
Assets
£3843.84k ▲ £925.86k (31.73 %)
Cash
£685.14k ▲ £650.55k (1,880.58 %)
Liabilities
£26.1k ▲ £4.2k (19.17 %)
Net Worth
£3817.74k ▲ £921.66k (31.82 %)

REGISTRATION INFO

Company name
GEAVES SURFACE SOLUTIONS LIMITED
Company number
01462499
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
geaves.com
Phones
01245 329 922
Registered Address
LYON HOUSE, 81 HALTWHISTLE ROAD,
SOUTH WOODHAM FERRERS,
CHELMSFORD,
ESSEX,
CM3 5ZA

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 50,000

CHARGES

11 November 2011
Status
Outstanding
Delivered
24 November 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

26 March 2010
Status
Outstanding
Delivered
8 April 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

5 November 1999
Status
Satisfied on 27 May 2010
Delivered
15 November 1999
Persons entitled
Barclays Bank PLC
Description
The motorship fiona V111 of fairlie official number 901946…

7 June 1995
Status
Satisfied on 27 May 2010
Delivered
13 June 1995
Persons entitled
Barclays Bank PLC
Description
All right title & interest in or arising out of a factoring…

5 April 1994
Status
Satisfied on 27 May 2010
Delivered
13 April 1994
Persons entitled
Barclays Bank PLC
Description
The ship fiona V11 of fairlie on 724693 and registered in…

30 November 1990
Status
Satisfied on 27 May 2010
Delivered
7 December 1990
Persons entitled
Barclays Bank PLC
Description
Station house, unit 81 haltwhistle road, south woodham…

28 August 1990
Status
Satisfied on 27 May 2010
Delivered
4 September 1990
Persons entitled
Barclays Bank PLC
Description
All moneys present or future to the credit of any…

19 December 1988
Status
Satisfied on 27 May 2010
Delivered
3 January 1989
Persons entitled
Barclays Bank PLC
Description
All moneys now or at any time hereafter standing to the…

14 December 1987
Status
Satisfied on 27 May 2010
Delivered
4 January 1988
Persons entitled
Barclays Bank PLC
Description
All moneys now or at any time hereafter standing to the…

29 October 1984
Status
Satisfied on 27 May 2010
Delivered
8 November 1984
Persons entitled
Barclays Bank PLC
Description
All monies due now or at any time hereafter standing to the…

29 October 1984
Status
Satisfied on 27 May 2010
Delivered
8 November 1984
Persons entitled
Barclays Bank PLC
Description
All moneys now or at any time hereafter standing to the…

29 October 1984
Status
Satisfied on 27 May 2010
Delivered
8 November 1984
Persons entitled
Barclays Bank PLC
Description
All monies now or at any time hereafter standing to the…

22 December 1983
Status
Satisfied on 27 May 2010
Delivered
9 January 1984
Persons entitled
Barclays Bank PLC
Description
All monies standing to the credit of any account of the…

22 December 1983
Status
Satisfied on 27 May 2010
Delivered
9 January 1984
Persons entitled
Barclays Bank PLC
Description
All monies standing to the credit of any account of the…

22 December 1983
Status
Satisfied on 27 May 2010
Delivered
9 January 1984
Persons entitled
Barclays Bank PLC
Description
All monies standing to the credit of any account of the…

22 December 1983
Status
Satisfied on 27 May 2010
Delivered
9 January 1984
Persons entitled
Barclays Bank PLC
Description
All monies standing to the credit of any account of the…

4 March 1981
Status
Satisfied on 27 May 2010
Delivered
18 March 1981
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

GEAVES SURFACE SOLUTIONS LIMITED DIRECTORS

Gary Drewery

  Acting
Appointed
31 August 2007
Role
Secretary
Nationality
British
Address
27 Canewdon Road, Westcliff On Sea, Essex, SS0 7NE
Name
DREWERY, Gary

Nicholas David Lyon Geaves

  Acting PSC
Appointed
01 April 1997
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
12 Saint Peter Field, Burnham On Crouch, Essex, CM0 8NX
Country Of Residence
England
Name
GEAVES, Nicholas David Lyon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Brendan Patrick Stewart

  Resigned
Resigned
31 August 2007
Role
Secretary
Address
4 Guisnes Court, Back Road, Tolleshunt D`Arcy, Essex, CM9 8TW
Name
STEWART, Brendan Patrick

David Lyon Geaves

  Resigned
Resigned
01 July 2004
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Walnut Tree House, Chapel Road, Burnham On Crouch, Essex, CM0 8JA
Name
GEAVES, David Lyon

Edward John Huxtable

  Resigned
Resigned
22 November 1996
Occupation
Company Director
Role
Director
Age
101
Nationality
British
Address
Glebe Cottage, Fryerning, Ingatestone, Essex, CM4 0NW
Name
HUXTABLE, Edward John

Frank Moir Kemball

  Resigned
Resigned
30 November 2005
Occupation
Company Director
Role
Director
Age
104
Nationality
British
Address
Gamels Hall, Rushgreen, Hertford, Hertfordshire, SG13 7SB
Name
KEMBALL, Frank Moir

Matthew James Shephard

  Resigned
Appointed
01 April 2005
Resigned
31 December 2009
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Raysand, Wick Road, Burnham On Crouch, Essex, CM0 8LS
Name
SHEPHARD, Matthew James

Brendan Patrick Stewart

  Resigned
Resigned
31 August 2007
Occupation
Financial Director
Role
Director
Age
82
Nationality
British
Address
4 Guisnes Court, Back Road, Tolleshunt D`Arcy, Essex, CM9 8TW
Name
STEWART, Brendan Patrick

REVIEWS


Check The Company
Very good according to the company’s financial health.