UKBizDB.co.uk

PROJECT GENESIS LIMITED

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

This company is commonly known as Project Genesis Limited. The company was founded 31 years ago and was given the registration number 02796310. The firm's registered office is in CONSETT. You can find them at Steel House, Genesis Way, Consett, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROJECT GENESIS LIMITED
Company Number:02796310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Steel House, Genesis Way, Consett, England, DH8 5XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steel House, Genesis Way, Consett, England, DH8 5XP

Secretary24 March 2021Active
Steel House, Genesis Way, Consett, England, DH8 5XP

Director24 March 2021Active
Steel House, Genesis Way, Consett, England, DH8 5XP

Director09 June 2023Active
Steel House, Genesis Way, Consett, England, DH8 5XP

Director09 June 2023Active
Steel House, Genesis Way, Consett, England, DH8 5XP

Director24 March 2021Active
2 Havelock Mews, East Sleekburn, Bedlington, NE22 7DP

Secretary22 October 2004Active
Woodthorpe Hall, Old Tupton, Chesterfield, S42 6HJ

Secretary10 May 1993Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 March 1993Active
2 Havelock Mews, East Sleekburn, Bedlington, NE22 7DP

Director22 October 2004Active
14, Roundstone Close, Newcastle Upon Tyne, United Kingdom, NE7 7GH

Director07 March 2016Active
2 Aviemore Road, West Boldon, NE36 0ET

Director05 March 2001Active
Steel House, Genesis Way, Consett, England, DH8 5XP

Director30 June 2017Active
Woodthorpe Hall, Old Tupton, Chesterfield, S42 6HJ

Director10 May 1993Active
Woodthorpe Hall, Old Tupton, Chesterfield, S42 6HJ

Director10 May 1993Active
45 Larkspur Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DT

Director15 September 1997Active
10 Aynsley Terrace, Consett, DH8 5NF

Director06 March 1995Active
49 Shirlock Road, London, NW3 2HR

Director05 March 1993Active
Shotley Hall, Shotley Bridge, DH8 9TE

Director18 September 2007Active
132 Fairways Drive, Mount Murray, Douglas, IM4 2JG

Director22 October 2004Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 March 1993Active
Prospect Place, Gelt Road, Brampton, CA8 1QA

Director30 January 1995Active
Steel House, Genesis Way, Consett, England, DH8 5XP

Director18 September 2007Active

People with Significant Control

Dysart Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ravensworth House, Ravensworth Street, Bedlington, United Kingdom, NE22 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Project Genesis Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Room 1/14, County Hall, Durham, England, DH1 5UL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

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

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-08-30Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.