UKBizDB.co.uk

GENESIS CHOICE LIMITED

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

This company is commonly known as Genesis Choice Limited. The company was founded 14 years ago and was given the registration number 07159113. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Towerfield Close, Shoeburyness, Southend-on-sea, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:GENESIS CHOICE LIMITED
Company Number:07159113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Towerfield Close, Shoeburyness, Southend-on-sea, England, SS3 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Maltese Road, Chelmsford, England, CM1 2PA

Secretary01 June 2020Active
29, Daines Way, Southend-On-Sea, England, SS1 3PF

Director12 June 2020Active
24, Maltese Road, Chelmsford, England, CM1 2PA

Director01 June 2020Active
24, Maltese Road, Chelmsford, England, CM1 2PA

Director30 March 2012Active
1, Towerfield Close, Shoeburyness, Southend-On-Sea, England, SS3 9QP

Secretary01 July 2015Active
1, Towerfield Close, Shoeburyness, Southend-On-Sea, England, SS3 9QP

Director01 June 2016Active
17, Hereford Walk, Basildon, England, SS14 3RG

Director01 July 2016Active
24, Maltese Road, Chelmsford, United Kingdom, CM1 2PA

Director16 February 2010Active

People with Significant Control

Mrs Carol Sylvia Martin
Notified on:30 October 2020
Status:Active
Date of birth:October 1951
Nationality:English
Country of residence:England
Address:24, Maltese Road, Chelmsford, England, CM1 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Murray
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:English
Country of residence:England
Address:1, Towerfield Close, Southend-On-Sea, England, SS3 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:English
Address:24, Maltese Road, Chelmsford, CM1 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ernest Terence Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:English
Country of residence:England
Address:24, Maltese Road, Chelmsford, England, CM1 2PA
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 (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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-20Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Address

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

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.