UKBizDB.co.uk

36 GENSING ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 36 Gensing Road Limited. The company was founded 23 years ago and was given the registration number 04095131. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:36 GENSING ROAD LIMITED
Company Number:04095131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary31 March 2004Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director31 March 2004Active
24 Spindlewood Drive, Bexhill On Sea, TN39 4RT

Secretary24 October 2000Active
93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ

Director07 November 2014Active
7 Robin Hill, Bexhill On Sea, TN39 4QS

Director24 October 2000Active

People with Significant Control

Ms Sharon Kinsella
Notified on:19 July 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michele Price
Notified on:23 September 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rita Akorita
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:93 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sidney Frederick Lilley
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person secretary company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.