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..
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 | : |
|
Registered Address | : | Carrier House Carrier Fold, Church Road, Wombourne, South Staffordshire, WV5 9DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Mount, Penn Road, Knotty Green, Beaconsfield, England, HP9 2TS | Secretary | 12 December 2006 | Active |
Holly Mount, Penn Road, Knotty Green, Beaconsfield, England, HP9 2TS | Director | 05 January 2000 | Active |
101 Sulgrave Road, London, W6 7QH | Secretary | 08 August 2000 | Active |
Flat 1, 43 Trinity Place, London, SW2 2QP | Secretary | 30 September 2001 | Active |
Fairview House, The Moor, Tideswell, Buxton, SK17 8LR | Secretary | 25 August 1998 | Active |
35 Tenbury Gardens, Penn, Wolverhampton, WV4 4JD | Secretary | 20 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 1998 | Active |
Flat 7 The Lab Building, 177 Rosemary Avenue, London, England, EC1R 4TW | Director | 10 December 2018 | Active |
Fairview House, The Moor, Tideswell, Buxton, SK17 8LR | Director | 25 August 1998 | Active |
Kilnashee, Drumlish, Longford, Eire, IRISH | Director | 25 August 1998 | Active |
Kilvashee, Drumlish, Longford, IRISH | Director | 10 October 1998 | Active |
Holly Mount, Penn Road, Beaconsfield, HP9 2TS | Director | 12 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Address | Move registers to registered office company with new address. | Download |
2015-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.