UKBizDB.co.uk

GENEVA ENGINEERING LIMITED

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

This company is commonly known as Geneva Engineering Limited. The company was founded 23 years ago and was given the registration number 04071847. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 25620 - Machining.

Company Information

Name:GENEVA ENGINEERING LIMITED
Company Number:04071847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2000
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 12 Boundary Road, Hove, England, BN3 4EH

Director03 May 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 September 2000Active
61, Woodside Road, New Malden, KT3 3AW

Secretary22 September 2000Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary16 December 2008Active
Lower Whitelands Farm, Broad Oak, Hereford, HR2 8QX

Director07 December 2005Active
Orchard House, Heatherwold, Newtown, Newbury, RG20 9BG

Director18 September 2008Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director11 April 2015Active
2 Rhydd Close, Malvern, WR14 3RB

Director03 October 2000Active
9, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director19 June 2017Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director23 September 2016Active
430 Quinton Road West, Quinton, Birmingham, B32 1QG

Director22 September 2000Active
Hickman Avenue, Wolverhampton, WV1 2DW

Director02 January 2002Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director25 June 2014Active
9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director22 March 2018Active
108 White Hill, Kinver, Stourbridge, DY7 6AU

Director22 September 2000Active
5 Fitzwilliam Avenue, Richmond, TW9 2DQ

Director04 April 2002Active
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN

Director05 February 2009Active
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN

Director25 September 2012Active
Unit 7, Parkside Industrial Estate, Hickman Avenue, Wolverhampton, England, WV1 2EN

Director21 January 2015Active
9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director19 June 2017Active
36, Three Springs Road, Pershore, WR10 1HS

Director01 June 2005Active
Byways, Tunley, Bath, BA3 1DP

Director03 October 2000Active
Hickman Avenue, Wolverhampton, WV1 2EN

Director28 November 2014Active
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED

Director29 October 2002Active
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD

Director22 September 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 September 2000Active

People with Significant Control

Geneva Engineering Holdings Limited
Notified on:19 June 2017
Status:Active
Country of residence:England
Address:9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Accura Finance Ltd
Notified on:18 October 2016
Status:Active
Country of residence:England
Address:Hickman Avenue, Hickman Avenue, Wolverhampton, England, WV1 2DW
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 (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
2021-05-09Gazette

Gazette dissolved liquidation.

Download
2021-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Insolvency

Liquidation disclaimer notice.

Download
2019-07-29Address

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

Download
2019-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-26Resolution

Resolution.

Download
2019-06-19Insolvency

Liquidation voluntary arrangement completion.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Address

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

Download
2018-07-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-05-29Address

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

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-23Accounts

Accounts with accounts type small.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.