UKBizDB.co.uk

GENILOGIC LIMITED

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

This company is commonly known as Genilogic Limited. The company was founded 8 years ago and was given the registration number 10031001. The firm's registered office is in SCARBOROUGH. You can find them at Units 9 & 10 Londesborough Road Business Park, Londesborough Road, Scarborough, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GENILOGIC LIMITED
Company Number:10031001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Units 9 & 10 Londesborough Road Business Park, Londesborough Road, Scarborough, North Yorkshire, England, YO12 5AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, YO25 6DA

Director29 February 2016Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director29 February 2016Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director29 February 2016Active

People with Significant Control

Mr Timothy Peter Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Glyn Meurig Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Michaela Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-03Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Accounts

Change account reference date company previous extended.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-03-13Address

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

Download
2016-06-30Resolution

Resolution.

Download
2016-06-29Capital

Capital variation of rights attached to shares.

Download
2016-06-28Capital

Capital allotment shares.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.