UKBizDB.co.uk

GENEIUS LABORATORIES LIMITED

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

This company is commonly known as Geneius Laboratories Limited. The company was founded 17 years ago and was given the registration number 06039601. The firm's registered office is in CRAMLINGTON. You can find them at 44 Colbourne Crescent, Nelson Park, Cramlington, Northumberland. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:GENEIUS LABORATORIES LIMITED
Company Number:06039601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:44 Colbourne Crescent, Nelson Park, Cramlington, Northumberland, NE23 1WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, England, W2 6BD

Director01 July 2017Active
No 1, Colmore Square, Birmingham, B4 6HQ

Director14 September 2021Active
54 Hartley Avenue, Whitley Bay, NE26 3NT

Secretary02 January 2007Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Corporate Secretary29 June 2010Active
Pitt House Hill Head, Nr Birtley, Hexham, NE48 3HU

Director02 January 2007Active
44, Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB

Director13 April 2018Active
Hebron House, Hebron Village, Morpeth, NE61 3LA

Director27 June 2008Active
25 Hobart, Whitley Bay, NE26 3TA

Director27 June 2008Active
Neale House, Neale Street, Hebden Bridge, HX7 6HR

Director11 July 2007Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director11 May 2011Active
44, Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB

Director19 December 2017Active
1, Kingdom Street, London, England, W2 6BD

Director01 July 2017Active
St James Hall, 97-101 Wilsham Street, London, England, W11 4AU

Director26 October 2010Active
54 Hartley Avenue, Whitley Bay, NE26 3NT

Director25 January 2007Active
Tinkers Hall Farm, Furneux Pelham, SG9 0LJ

Director25 January 2007Active
44, Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB

Director19 December 2017Active
8 Dene Avenue, South Gosforth, Newcastle Upon Tyne, NE3 1QT

Director16 March 2007Active
1, Kingdom Street, London, England, W2 6BD

Director01 July 2017Active
2, Whitgrave Road, Kenton, Newcastle Upon Tyne, United Kingdom, NE5 3XJ

Director25 January 2007Active

People with Significant Control

Labco Uk Group Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-05Address

Move registers to sail company with new address.

Download
2022-01-04Address

Change sail address company with new address.

Download
2022-01-02Address

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

Download
2021-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-10Resolution

Resolution.

Download
2021-10-28Capital

Capital statement capital company with date currency figure.

Download
2021-10-28Capital

Legacy.

Download
2021-10-28Insolvency

Legacy.

Download
2021-10-28Resolution

Resolution.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-12Accounts

Change account reference date company previous extended.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Change account reference date company previous shortened.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.