UKBizDB.co.uk

GENETIC ID (UK) LIMITED

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

This company is commonly known as Genetic Id (uk) Limited. The company was founded 11 years ago and was given the registration number 08393248. The firm's registered office is in TAMWORTH. You can find them at First Floor, Unit 50, Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GENETIC ID (UK) LIMITED
Company Number:08393248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Unit 50, Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England, B78 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director14 January 2020Active
504, North Fourth Street, Fairfield, United States, 52556

Director08 November 2017Active
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director03 November 2020Active
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Secretary07 February 2013Active
1 Old Frankfort Way, Frankfort, United States,

Director19 December 2013Active
First Floor, Unit 50, Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL

Director22 October 2016Active
Inverness Graham Investments, 3811 West Chester Pike, Building 2, Suite 100, Newtown Square, Pennsylvania, Usa,

Director19 December 2013Active
3811 West Chester Pike Building 2 Suite 100,, Newtown Square, Pennsylvania, United States,

Director19 December 2013Active
504 N. 4th St. Suite 204, Fairfield, Usa,

Director19 December 2013Active
Inverness Graham Investments, 3811 West Chester Pike, Building 2, Suite 100, Newtown Square, Pennsylvania, Usa,

Director19 December 2013Active
The Courtyard Barn, Middleton House Farm, Tamworth Road, Middleton, England, B78 2BD

Director07 February 2013Active

People with Significant Control

Foodchain Id Group Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:504 N, 4th Street, Fairfield, United States, 52556
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-02-11Capital

Capital alter shares subdivision.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-28Address

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

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.