UKBizDB.co.uk

GENESIS FIRE AND ELECTRICAL LIMITED

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

This company is commonly known as Genesis Fire And Electrical Limited. The company was founded 7 years ago and was given the registration number 10793848. The firm's registered office is in LEIGH. You can find them at Unit B3 (4) William Way, Moss Industrial Estate, Leigh, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GENESIS FIRE AND ELECTRICAL LIMITED
Company Number:10793848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit B3 (4) William Way, Moss Industrial Estate, Leigh, England, WN7 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Hartington Drive, Standish, Wigan, England, WN6 0UA

Director06 October 2017Active
Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

Director30 May 2017Active
49, Moorside Crescent, Drighlington, Bradford, England, BD11 1HT

Director06 October 2017Active
Homefield, Hodgson Lane, Drighlington, Bradford, United Kingdom, BD11 1BJ

Secretary30 May 2017Active

People with Significant Control

Mr Andrew Robert Coleman
Notified on:06 October 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:60 Hartington Drive, Standish, Wigan, England, WN6 0UA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carl Keith Smith
Notified on:06 October 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:49 Moorside Crescent, Drighlington, Bradford, England, BD11 1HT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Leslie Mollitt
Notified on:30 May 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit B3 (4), Moss Industrial Estate, Leigh, United Kingdom, WN7 3PT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-04-03Address

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

Download
2023-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-29Resolution

Resolution.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Persons with significant control

Change to a person with significant control without name date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Change account reference date company previous shortened.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Address

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

Download
2017-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.