UKBizDB.co.uk

GENESIS RESIDENTIAL AND COMMERCIAL MAINTENANCE LIMITED

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

This company is commonly known as Genesis Residential And Commercial Maintenance Limited. The company was founded 10 years ago and was given the registration number 08709996. The firm's registered office is in WOLVERHAMPTON. You can find them at Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GENESIS RESIDENTIAL AND COMMERCIAL MAINTENANCE LIMITED
Company Number:08709996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England, WV11 1SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Goodall Street, Walsall, WS1 1QL

Director01 January 2022Active
Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, England, WV11 1SR

Director12 December 2018Active
Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, England, WV11 1SR

Director16 April 2021Active
Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, England, WV11 1SR

Director30 September 2013Active

People with Significant Control

Mr Matthew James Francis Howell
Notified on:16 April 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Trilogy Suite, 9 Church Street, Wolverhampton, England, WV11 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Frances Howell
Notified on:12 December 2018
Status:Active
Date of birth:October 1981
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew James Francis Howell
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:11a, Elm Avenue, Bilston, England, WV14 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Resolution

Resolution.

Download
2023-05-31Address

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

Download
2023-05-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.