UKBizDB.co.uk

GENERO PRODUCTIONS LIMITED

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

This company is commonly known as Genero Productions Limited. The company was founded 18 years ago and was given the registration number 05807065. The firm's registered office is in BARRY. You can find them at Unit G, Priority Enterprise Park Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENERO PRODUCTIONS LIMITED
Company Number:05807065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit G, Priority Enterprise Park Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale Of Glamorgan, United Kingdom, CF63 2BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Robinswood Crescent, Penarth, Cardiff, United Kingdom, CF64 3JE

Secretary05 May 2006Active
Unit G, Priority Enterprise Park, Ty Verlon Industrial Estate, Cardiff Road, Barry, United Kingdom, CF63 2BG

Director05 May 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary05 May 2006Active
Unit 4 Ty Verlon Industrial Estate, Cardiff Road, Barry, Wales, CF63 2BE

Director01 June 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director05 May 2006Active

People with Significant Control

Genero Group Holdings Ltd
Notified on:06 April 2021
Status:Active
Country of residence:Wales
Address:Unit G, Priority Enterprise Park, Barry, Wales, CF63 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter David Leckie
Notified on:20 May 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:5, Robinswood Crescent, Penarth, United Kingdom, CF64 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Elizabeth Leckie
Notified on:03 June 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:5 Robinswood Crescent, Penarth, Cardiff, United Kingdom, CF64 3JE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital name of class of shares.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Accounts

Change account reference date company previous shortened.

Download
2020-10-05Capital

Capital name of class of shares.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

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

Download
2019-04-04Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.