UKBizDB.co.uk

GENIX HOLDINGS LIMITED

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

This company is commonly known as Genix Holdings Limited. The company was founded 29 years ago and was given the registration number 03031656. The firm's registered office is in BURY ST. EDMUNDS. You can find them at The Vision Centre, 5, Eastern Way, Bury St. Edmunds, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GENIX HOLDINGS LIMITED
Company Number:03031656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Vision Centre, 5, Eastern Way, Bury St. Edmunds, Suffolk, England, IP32 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vision Centre, 5, Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director25 May 2022Active
The Vision Centre, 5, Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director25 May 2022Active
Wildacre, Ashfield Road, Elmswell, Bury St. Edmunds, United Kingdom, IP30 9HJ

Director23 June 2015Active
The Vision Centre, 5, Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director27 September 2023Active
The Vision Centre, 5 Eastern Way, Bury St Edmunds, England, IP32 7AB

Director23 June 2015Active
The Vision Centre, 5, Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director23 June 2015Active
The Vision Centre, 5 Eastern Way, Bury St Edmunds, United Kingdom, IP32 7AB

Director25 September 2019Active
Gault House 3a The Thoroughfare, Woodbridge, IP12 1AA

Secretary20 September 2007Active
24 Harvest House, Cobbold Road, Felixstowe, IP11 7SP

Secretary29 November 1995Active
17 Woolner Close, Hadleigh, Ipswich, IP7 5SX

Secretary10 March 1995Active
Allens House, Tuddenham, Ipswich, IP6 9DA

Director27 September 2000Active
El Olivar, The Green, Ashbocking, Ipswich, IP6 9JY

Director06 December 1999Active
Gault House 3a The Thoroughfare, Woodbridge, IP12 1AA

Director20 March 2007Active
Gault House 3a The Thoroughfare, Woodbridge, IP12 1AA

Director28 March 2001Active
Old Warren The Street, Shottisham, Woodbridge, IP12 3ET

Director10 March 1995Active
The Cottage, Grove Road, Bentley, Ipswich, United Kingdom, IP9 2DD

Director23 June 2015Active
34 Ivry Street, Ipswich, IP1 3QW

Director02 October 2002Active
20 Vinery Road, Bury St Edmunds, IP33 2JT

Director26 April 1995Active
34 Catherine Road, Woodbridge, IP12 4JP

Director31 March 1995Active
Stone Farm, Felsham, Bury St. Edmunds, United Kingdom, IP30 0HP

Director23 June 2015Active
2 Winston Avenue, Ipswich, IP4 3LS

Director29 November 2006Active
2 Winston Avenue, Ipswich, IP4 3LS

Director26 April 1995Active
24 Wentworth Close, Fornham St Martin, Bury St Edmunds, IP28 6XE

Director31 March 1995Active
The Vision Centre, 5 Eastern Way, Bury St Edmunds, United Kingdom, IP32 7AB

Director25 September 2019Active
Shelland House, Shelland, Stowmarket, IP14 3JG

Director01 April 2004Active
The Vision Centre, 5, Eastern Way, Bury St. Edmunds, England, IP32 7AB

Director30 November 2016Active
33 Conifer Close, Ormesby, Great Yarmouth, NR29 3RU

Director25 May 2000Active
The Vicarage, 68 Black Horse Lane, Ipswich, IP1 2EF

Director27 September 2000Active
Walkers Cottage Low Road, Marlesford, Woodbridge, IP13 0AL

Director14 March 1996Active
22, West Road, Bury St. Edmunds, Uk, IP33 3EJ

Director23 June 2015Active
Woodfield, Bergholt Road, Bentley, Ipswich, IP9 2DY

Director10 March 1995Active
38, Eyre Close, Bury St. Edmunds, IP33 3NY

Director23 June 2015Active
Langdale Gandish Road, East Bergholt, Colchester, CO7 6UR

Director19 July 1995Active
Brook House, Shelland, Stowmarket, IP14 3JG

Director26 September 2001Active
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ

Director02 October 2002Active

People with Significant Control

Mr Alistair Robert Ponder
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:The Vision Centre, 5, Eastern Way, Bury St. Edmunds, England, IP32 7AB
Nature of control:
  • 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 (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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.