UKBizDB.co.uk

GENUIT GROUP LIMITED

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

This company is commonly known as Genuit Group Limited. The company was founded 20 years ago and was given the registration number 04877942. The firm's registered office is in DONCASTER. You can find them at Polypipe Ltd Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GENUIT GROUP LIMITED
Company Number:04877942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Polypipe Ltd Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary28 June 2017Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 November 2023Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director28 February 2022Active
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Secretary11 March 2004Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary25 May 2016Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Secretary18 August 2015Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary27 August 2003Active
8 Maes Y Briallu, Morganstown, Cardiff, CF15 8FA

Director11 March 2004Active
Rocco, 77 Maingate Hepworth, Holmfirth, HD9 1TJ

Director11 March 2004Active
Crosslands, Stanbury, Keighley, BD22 0HB

Director11 March 2004Active
Woodland House, 77a Main Road Kempsey, Worcester, WR5 3NB

Director02 February 2009Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director18 August 2015Active
Heol Fawr, Rogerstone, Newport, NP10 9GR

Director11 March 2004Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director16 March 2018Active
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Director11 March 2004Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2016Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director18 August 2015Active
35 Belleville Road, London, SW11 6QS

Director11 March 2004Active
Blaeneinon, Rhydowen, Llandysul, SA44 4QA

Director11 March 2004Active
12 Western Courtyard, Talygarn, Pontyclun, CF72 9WR

Director30 September 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director27 August 2003Active

People with Significant Control

Mr Paul Anthony James
Notified on:16 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr Martin Keith Payne
Notified on:25 May 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr David Graham Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Polypipe Ltd, Broomhouse Lane, Doncaster, DN12 1ES
Nature of control:
  • Significant influence or control
Nu-Oval Acquisitions 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Address

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

Download
2024-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

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

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Resolution

Resolution.

Download
2021-04-06Change of name

Change of name notice.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-10-19Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.