UKBizDB.co.uk

GENUINE SOLUTIONS GROUP LIMITED

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

This company is commonly known as Genuine Solutions Group Limited. The company was founded 10 years ago and was given the registration number 08821609. The firm's registered office is in SURBITON. You can find them at Solutions House Unit 1, 223 Hook Rise South, Surbiton, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GENUINE SOLUTIONS GROUP LIMITED
Company Number:08821609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Solutions House Unit 1, 223 Hook Rise South, Surbiton, Surrey, KT6 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, England, KT9 2QL

Director01 August 2022Active
Solutions House, Unit 1, 223 Hook Rise South, Surbiton, KT6 7LD

Secretary01 October 2015Active
Solutions House, Unit 1, 223 Hook Rise South, Surbiton, KT6 7LD

Director01 February 2019Active
Solutions House, Unit 1, 223 Hook Rise South, Surbiton, United Kingdom, KT6 7LD

Director19 December 2013Active
Solutions House, Unit 1, 223 Hook Rise South, Surbiton, United Kingdom, KT6 7LD

Director19 December 2013Active
Solutions House, Unit 1, 223 Hook Rise South, Surbiton, KT6 7LD

Director01 October 2015Active
Solutions House, Unit 1, 223 Hook Rise South, Surbiton, United Kingdom, KT6 7LD

Director07 April 2014Active

People with Significant Control

Genuine Solutions Holdings Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:Solutions House Unit 1 Hq3, 223 Hook Rise South, Surbiton, England, KT6 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christian Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Solutions House, Unit 1, Surbiton, KT6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhavnesh Majithia
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Solutions House, Unit 1, Surbiton, KT6 7LD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Address

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

Download
2023-10-10Address

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

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Change account reference date company current extended.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Accounts

Accounts with accounts type group.

Download
2021-05-05Accounts

Change account reference date company previous shortened.

Download
2021-05-04Accounts

Accounts with accounts type group.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.