Warning: file_put_contents(c/5895021cf311478259cfda1710bd37ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6a8a42335061244712cbaa49f2aa6e3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d831c8516952aba0b3b14178978e2069.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Genesis Europrint Limited, WR1 3AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENESIS EUROPRINT LIMITED

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

This company is commonly known as Genesis Europrint Limited. The company was founded 32 years ago and was given the registration number 02677095. The firm's registered office is in WORCESTER. You can find them at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GENESIS EUROPRINT LIMITED
Company Number:02677095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA

Director13 January 1992Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary09 January 1992Active
8 Wootton Rise Alcester Road, Wootton Wawen, Solihull, B95 6BJ

Secretary31 December 1995Active
4 Kingfisher Enterprise Park, Lakeside, Redditch, B98 8LG

Secretary22 March 2007Active
196 Birchfield Road, Headless Cross, Redditch, B97 4NA

Secretary13 January 1992Active
4 Kingfisher Enterprise Park, Lakeside, Redditch, B98 8LG

Director13 January 1992Active
4 Kingfisher Enterprise Park, Lakeside, Redditch, B98 8LG

Director13 January 1992Active
5 Rochester Close, Headless Cross, Redditch, B97 5FP

Director09 January 1992Active

People with Significant Control

Genesis Properties Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Kingfisher Business Park, Arthur Street, Redditch, England, B98 8LG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-20Address

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

Download
2019-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-19Resolution

Resolution.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.