Company NameGeorex UK Limited
DirectorRobert Leslie Pettit
Company StatusActive
Company Number05409474
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Robert Leslie Pettit
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(8 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Highway
Hawarden
Flintshire
CH5 3DE
Wales
Director NameLaurent Baillard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence Address77 Rue Edouard Vaillant
Bezons
95870
Director NameIoannis Bassias
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue De Molleons
Soisy Sous Montnor
France
Secretary NameStella Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address9th Floor Les Bacha
Cathedral Square
Port Louis
Mauritius
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2015)
Correspondence Address411 Tower Bridge Business Centre 46 - 48 East Smit
London
E1W 1AW
Secretary NameOrangefield Services (UK) Limited (Corporation)
StatusResigned
Appointed01 March 2015(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2015)
Correspondence Address209 Tower Bridge Business Centre 46 - 48 East Smit
London
E1W 1AW
Secretary NameOrangefield Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2015(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2015)
Correspondence Address209 Tower Bridge Business Centre 46 - 48 East Smit
London
E1W 1AW

Contact

Websitegeorex.com

Location

Registered AddressAdlink House, Suite 7a
Hawarden
Flintshire
CH5 3DJ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

1000 at £1Georex Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,679,774
Gross Profit£389,913
Net Worth£85,633
Cash£212,679
Current Liabilities£547,607

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

3 August 2012Delivered on: 11 August 2012
Persons entitled: John Mccann, John Prendergast, Jack Prendergast and Joseph Mcpeake

Classification: Rent deposit deed
Secured details: £3,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and the deposit balance from time to time to the standing to the credit of the deposit account including the initial deposit of £3,750.00.
Outstanding
2 October 2009Delivered on: 14 October 2009
Persons entitled: John Mccann Jack Prendergast John Prendergast and Joseph Mcpeake

Classification: Rent deposit deed
Secured details: £3,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit of £3,750.00 together with any other sums from time to time standing to the credit of the rent deposit account.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: John Mccann, John Prendergast, Jack Prendergast and Joseph Mcpeake

Classification: Rent deposit deed
Secured details: £3,552.00 due or to become due from the company to.
Particulars: £3,552.00.
Outstanding

Filing History

5 August 2020Registered office address changed from 2 2 the Highway Hawarden Flintshire CH5 3DE Wales to 2 the Highway Hawarden Flintshire CH5 3DE on 5 August 2020 (1 page)
16 July 2020Registered office address changed from Claremont House,, Ste 6 22-24 Claremont Road Surbiton Surrey KT6 4QU to 2 2 the Highway Hawarden Flintshire CH5 3DE on 16 July 2020 (1 page)
28 June 2020Total exemption full accounts made up to 29 June 2019 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (10 pages)
8 January 2019Notification of Robert Leslie Pettit as a person with significant control on 16 May 2018 (2 pages)
7 January 2019Withdrawal of a person with significant control statement on 7 January 2019 (2 pages)
5 April 2018Full accounts made up to 29 June 2017 (21 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Full accounts made up to 29 June 2016 (21 pages)
8 May 2017Full accounts made up to 29 June 2016 (21 pages)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
18 May 2016Full accounts made up to 29 June 2015 (20 pages)
18 May 2016Full accounts made up to 29 June 2015 (20 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
26 January 2016Termination of appointment of Orangefield Registrars Limited as a secretary on 23 December 2015 (1 page)
26 January 2016Termination of appointment of Orangefield Registrars Limited as a secretary on 23 December 2015 (1 page)
30 September 2015Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page)
30 September 2015Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page)
9 June 2015Termination of appointment of Orangefield Services (Uk) Limited as a secretary on 1 March 2015 (1 page)
9 June 2015Termination of appointment of Orangefield Services (Uk) Limited as a secretary on 1 March 2015 (1 page)
9 June 2015Termination of appointment of Orangefield Services (Uk) Limited as a secretary on 1 March 2015 (1 page)
2 June 2015Termination of appointment of a secretary (1 page)
2 June 2015Appointment of Orangefield Registrars Limited as a secretary on 1 March 2015 (2 pages)
2 June 2015Termination of appointment of a secretary (1 page)
2 June 2015Appointment of Orangefield Registrars Limited as a secretary on 1 March 2015 (2 pages)
2 June 2015Appointment of Orangefield Registrars Limited as a secretary on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Orangefield Services (Uk) Limited on 13 May 2015 (1 page)
21 May 2015Secretary's details changed for Orangefield Services (Uk) Limited on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Orangefiled Services (Uk ) Limited on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Orangefield Services (Uk ) Limited on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Orangefield Services (Uk ) Limited on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Orangefiled Services (Uk ) Limited on 13 May 2015 (1 page)
29 April 2015Termination of appointment of Waterlow Registrars Limited as a secretary on 1 March 2015 (1 page)
29 April 2015Termination of appointment of Waterlow Registrars Limited as a secretary on 1 March 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Appointment of Orangefiled Services (Uk ) Limited as a secretary on 1 March 2015 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Appointment of Orangefiled Services (Uk ) Limited as a secretary on 1 March 2015 (2 pages)
29 April 2015Termination of appointment of Waterlow Registrars Limited as a secretary on 1 March 2015 (1 page)
29 April 2015Appointment of Orangefiled Services (Uk ) Limited as a secretary on 1 March 2015 (2 pages)
14 November 2014Full accounts made up to 31 December 2013 (21 pages)
14 November 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 July 2014Secretary's details changed for Waterlow Registrars Limited on 1 April 2014 (1 page)
23 July 2014Secretary's details changed for Waterlow Registrars Limited on 1 April 2014 (1 page)
23 July 2014Secretary's details changed for Waterlow Registrars Limited on 1 April 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Ioannis Bassias as a director (1 page)
7 January 2013Termination of appointment of Ioannis Bassias as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 March 2011Section 519 (1 page)
3 March 2011Section 519 (1 page)
15 February 2011Section 519 (1 page)
15 February 2011Section 519 (1 page)
8 November 2010Termination of appointment of Laurent Baillard as a director (2 pages)
8 November 2010Termination of appointment of Laurent Baillard as a director (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 April 2010Director's details changed for Robert Leslie Pettit on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Laurent Baillard on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Ioannis Bassias on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Waterlow Registrars Limited on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Robert Leslie Pettit on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Laurent Baillard on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ioannis Bassias on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Waterlow Registrars Limited on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (16 pages)
24 August 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / robert petit / 15/12/2005 (2 pages)
8 April 2008Director's change of particulars / robert petit / 15/12/2005 (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 September 2006Registered office changed on 14/09/06 from: stirling house 107 stirling road london N22 5BN (1 page)
14 September 2006Registered office changed on 14/09/06 from: stirling house 107 stirling road london N22 5BN (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
18 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 March 2005Incorporation (19 pages)
31 March 2005Incorporation (19 pages)