This company is commonly known as Genero Renewables Ltd. The company was founded 5 years ago and was given the registration number 11594397. The firm's registered office is in KETTERING. You can find them at Unit 2 Constellation Park, Orion Way, Kettering, Northants. This company's SIC code is 33120 - Repair of machinery.
Name | : | GENERO RENEWABLES LTD |
---|---|---|
Company Number | : | 11594397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 28 September 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 28 September 2018 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 28 September 2018 | Active |
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 27 November 2018 | Active |
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH | Corporate Secretary | 01 April 2019 | Active |
Unit 2, Constellation Park, Orion Way, Kettering, England, NN15 6NL | Director | 28 September 2018 | Active |
Unit 2, Constellation Park, Orion Way, Kettering, England, NN15 6NL | Director | 28 September 2018 | Active |
Mr Robert Charles Osborne | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hudson House, 8 Tavistock Street, London, United Kingdom, WC2E 7PP |
Nature of control | : |
|
Catapult Growth Fund Limited Partnership | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Binder House, 7 Narborough Wood Park, Enderby, United Kingdom, LE19 4XT |
Nature of control | : |
|
Mr Kenneth William Tonkin | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Ashcroft House, Ervington Court, Leicester, LE19 1WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-18 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-01-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-10 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Capital | Capital allotment shares. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Officers | Change corporate secretary company with change date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-10 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-10 | Accounts | Change account reference date company current extended. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.