Warning: file_put_contents(c/14903925901b9e174e3a717ac195618e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Genero Renewables Ltd, NN15 6NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENERO RENEWABLES LTD

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

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.

Company Information

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:
  • 33120 - Repair of machinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director28 September 2018Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director28 September 2018Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director27 November 2018Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH

Corporate Secretary01 April 2019Active
Unit 2, Constellation Park, Orion Way, Kettering, England, NN15 6NL

Director28 September 2018Active
Unit 2, Constellation Park, Orion Way, Kettering, England, NN15 6NL

Director28 September 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved liquidation.

Download
2021-10-18Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-19Insolvency

Liquidation in administration progress report.

Download
2021-03-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-01-06Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-10Insolvency

Liquidation in administration proposals.

Download
2020-12-03Address

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

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Capital

Capital allotment shares.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Officers

Change corporate secretary company with change date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-10Officers

Appoint corporate secretary company with name date.

Download
2019-05-10Accounts

Change account reference date company current extended.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.