UKBizDB.co.uk

BUSINESS GENIE LIMITED

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

This company is commonly known as Business Genie Limited. The company was founded 26 years ago and was given the registration number 03468359. The firm's registered office is in NORTHALLERTON. You can find them at 121-123 High Street, , Northallerton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUSINESS GENIE LIMITED
Company Number:03468359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:121-123 High Street, Northallerton, England, DL7 8PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, Thornton Le Street, Thirsk, YO7 4DS

Director31 March 2007Active
28 Common Lane, Welton, Brough, HU15 1PT

Secretary06 May 1999Active
Abbey House, Rosedale Abbey, Pickering, England, YO188SA

Secretary31 March 2007Active
Northfield Villa, Field Lane, Wistow, Selby, YO8 3XD

Secretary01 February 2000Active
9 Hill Close, Stannington, Sheffield, S6 6BH

Secretary19 November 1997Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary19 November 1997Active
1 Kelgate, Mosborough, Sheffield, S20 5EJ

Director06 May 1999Active
Clifford House, Ecclesall Road South, Sheffield, S11 9PX

Director06 May 1999Active
28 Common Lane, Welton, Brough, HU15 1PT

Director06 May 1999Active
Abbey House, Rosedale Abbey, Pickering, England, YO188SA

Director31 March 2007Active
Northfield Villa, Field Lane, Wistow, Selby, YO8 3XD

Director01 February 2000Active
Northfield Villa, Field Lane Wistow, Selby, YO8 3XD

Director06 May 1999Active
9 Hill Close, Stannington, Sheffield, S6 6BH

Director19 November 1997Active
YO32

Director31 March 2007Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director19 November 1997Active

People with Significant Control

Mrs Janet Anne Stockdale
Notified on:01 November 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:121-123, High Street, Northallerton, England, DL7 8PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Gazette

Gazette filings brought up to date.

Download
2018-02-13Gazette

Gazette notice compulsory.

Download
2018-02-08Address

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

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.