UKBizDB.co.uk

GF GENOVATE LIMITED

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

This company is commonly known as Gf Genovate Limited. The company was founded 11 years ago and was given the registration number 08347694. The firm's registered office is in LEEDS. You can find them at Unit 1 Old Mill Business Park, Gibraltar Island Road, Leeds, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:GF GENOVATE LIMITED
Company Number:08347694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 1 Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Springwell Road, Leeds, England, LS12 1AF

Secretary15 January 2020Active
Unit 3, Springwell Road, Leeds, England, LS12 1AF

Director07 May 2014Active
Unit 3, Springwell Road, Leeds, England, LS12 1AF

Director12 August 2023Active
Unit 1, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Secretary14 February 2019Active
Unit 1, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Secretary07 May 2014Active
17, The Courtyard, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1JA

Secretary01 January 2014Active
Unit 2 Blackroc Building, 5 Drummond Road, Astonfields Industrial Estate, Stafford, England, ST16 3HJ

Director04 January 2013Active
Unit 1, Old Mill Business Park, Gibraltar Island Road, Leeds, England, LS10 1RJ

Director01 October 2018Active
Unit 2 Blackroc Building, 5 Drummond Road, Astonfields Industrial Estate, Stafford, England, ST16 3HJ

Director11 April 2018Active
17, The Courtyard, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1JA

Director04 January 2013Active

People with Significant Control

Gfpower Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
European Investments (Gfc) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Genovate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Clive Avenue, Manchester, England, M45 7WS
Nature of control:
  • Ownership of shares 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Address

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

Download
2023-09-08Address

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

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Change of name

Certificate change of name company.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Address

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

Download
2021-11-17Address

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

Download
2021-11-17Address

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

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Capital

Capital cancellation shares.

Download
2020-03-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.