UKBizDB.co.uk

GENESIS CO-ORDINATION LIMITED

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

This company is commonly known as Genesis Co-ordination Limited. The company was founded 25 years ago and was given the registration number 03621570. The firm's registered office is in WOMBOURNE. You can find them at Carrier House Carrier Fold, Church Road, Wombourne, South Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENESIS CO-ORDINATION LIMITED
Company Number:03621570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carrier House Carrier Fold, Church Road, Wombourne, South Staffordshire, WV5 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Mount, Penn Road, Knotty Green, Beaconsfield, England, HP9 2TS

Secretary12 December 2006Active
Holly Mount, Penn Road, Knotty Green, Beaconsfield, England, HP9 2TS

Director05 January 2000Active
101 Sulgrave Road, London, W6 7QH

Secretary08 August 2000Active
Flat 1, 43 Trinity Place, London, SW2 2QP

Secretary30 September 2001Active
Fairview House, The Moor, Tideswell, Buxton, SK17 8LR

Secretary25 August 1998Active
35 Tenbury Gardens, Penn, Wolverhampton, WV4 4JD

Secretary20 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1998Active
Flat 7 The Lab Building, 177 Rosemary Avenue, London, England, EC1R 4TW

Director10 December 2018Active
Fairview House, The Moor, Tideswell, Buxton, SK17 8LR

Director25 August 1998Active
Kilnashee, Drumlish, Longford, Eire, IRISH

Director25 August 1998Active
Kilvashee, Drumlish, Longford, IRISH

Director10 October 1998Active
Holly Mount, Penn Road, Beaconsfield, HP9 2TS

Director12 December 2006Active

People with Significant Control

Mr Karl Robert Meade
Notified on:25 August 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Holly Mount, Penn Road, Beaconsfield, England, HP9 2TS
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Antony Little Heath
Notified on:25 August 2016
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Holly Mount, Penn Road, Beaconsfield, England, HP9 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Meena Heath
Notified on:25 August 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Holly Mount, Penn Road, Beaconsfield, England, HP9 2TS
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Miss Gabriella Harriet Grace Heath
Notified on:25 August 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Mount Court, Penn Road, Beaconsfield, England, HP9 2TS
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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Address

Move registers to registered office company with new address.

Download
2015-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.