UKBizDB.co.uk

GENESIS RESEARCH & DEVELOPMENT LTD

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

This company is commonly known as Genesis Research & Development Ltd. The company was founded 7 years ago and was given the registration number NI641501. The firm's registered office is in GILFORD. You can find them at 20-24 Mill Street, , Gilford, Co. Armagh. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GENESIS RESEARCH & DEVELOPMENT LTD
Company Number:NI641501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 October 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland, BT63 6HQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ

Director24 May 2023Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director01 April 2021Active
37 Tullyhennon Road, Banbridge, Northern Ireland, BT32 4EY

Director12 August 2022Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director17 May 2021Active
4 Ardenlee Green, Ravenhill Road, Belfast, Northern Ireland, BT6 8QF

Director25 April 2022Active
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ

Director01 April 2021Active
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ

Director01 April 2021Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director01 April 2021Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director01 November 2020Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director03 October 2017Active
The Gate Lodge 132, Armagh Road, Newry, Northern Ireland, BT35 6PU

Director17 October 2016Active
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ

Director01 April 2021Active

People with Significant Control

Mr Adrian Nicholl
Notified on:03 October 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Damien John Rafferty
Notified on:17 October 2016
Status:Active
Date of birth:July 1980
Nationality:Irish
Country of residence:Northern Ireland
Address:The Gate Lodge 132, Armagh Road, Newry, Northern Ireland, BT35 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-06-06Change of name

Certificate change of name company.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-23Resolution

Resolution.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.