UKBizDB.co.uk

GENESIS INTEGRATED SYSTEMS LIMITED

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

This company is commonly known as Genesis Integrated Systems Limited. The company was founded 20 years ago and was given the registration number 05103595. The firm's registered office is in BASINGSTOKE. You can find them at 12 Plover House Aviary Court, Wade Road, Basingstoke, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GENESIS INTEGRATED SYSTEMS LIMITED
Company Number:05103595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:12 Plover House Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director24 April 2018Active
Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director16 January 2023Active
The Coach House, Shudy Camps Park, Shudy Camps, Cambridge, England, CB21 4RD

Secretary16 April 2004Active
15 Aldwick Avenue, Aldwick, PO21 3AQ

Director17 January 2005Active
15 Aldwick Avenue, Aldwick, PO21 3AQ

Director16 April 2004Active
Tanglin Rambledown Lane, West Chiltington, Pulborough, RH20 2NW

Director24 May 2004Active
12 Plover House, Aviary Court, Wade Road, Basingstoke, United Kingdom, RG24 8PE

Director24 April 2018Active
Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director17 January 2005Active
The Coach House, Shudy Camps, Cambridge, CB1 6RD

Director16 April 2004Active
12 Plover House, Aviary Court, Wade Road, Basingstoke, United Kingdom, RG24 8PE

Director24 April 2018Active
Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director08 July 2005Active
12 Plover House, Aviary Court, Wade Road, Basingstoke, United Kingdom, RG24 8PE

Director13 March 2019Active

People with Significant Control

Network Security And Alarms Limited
Notified on:21 August 2018
Status:Active
Country of residence:United Kingdom
Address:12 Plover House, Aviary Court Wade Road, Basingstoke, United Kingdom, RG24 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wiesloch Limited
Notified on:24 April 2018
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Charles Scowen
Notified on:17 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:21, Hazelcombe, Waltham Road, Basingstoke, England, RG25 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Colesworthy Grant
Notified on:17 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Coach House, Shudy Camps Park, Cambridge, England, CB21 4RD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Change account reference date company previous extended.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-09-19Address

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

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.