UKBizDB.co.uk

GENESIS CONSTRUCTION (UK) LIMITED

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

This company is commonly known as Genesis Construction (uk) Limited. The company was founded 14 years ago and was given the registration number 06926180. The firm's registered office is in LANCASTER. You can find them at 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:GENESIS CONSTRUCTION (UK) LIMITED
Company Number:06926180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, United Kingdom, LA1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, United Kingdom, LA1 3SW

Director01 September 2019Active
788-790, Finchley Road, London, NW11 7TJ

Secretary06 June 2009Active
7, The Crescent, Hest Bank, Lancaster, LA2 6DP

Director06 June 2009Active
7, The Crescent, Hest Bank, Lancaster, LA2 6DP

Director06 June 2009Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director06 June 2009Active

People with Significant Control

Mr Simon Lee Darren Kent Verbic
Notified on:29 October 2019
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, United Kingdom, LA1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ann Patricia Hough
Notified on:07 June 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:7 The Crescent, Hest Bank, Lancaster, United Kingdom, LA2 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Hough
Notified on:07 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:7 The Crescent, Hest Bank, Lancaster, United Kingdom, LA2 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Capital

Capital cancellation shares.

Download
2019-11-14Capital

Capital return purchase own shares.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-21Change of constitution

Statement of companys objects.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-18Capital

Capital variation of rights attached to shares.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.