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.
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 | : |
|
Registered Address | : | Steel House, Genesis Way, Consett, England, DH8 5XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steel House, Genesis Way, Consett, England, DH8 5XP | Secretary | 24 March 2021 | Active |
Steel House, Genesis Way, Consett, England, DH8 5XP | Director | 24 March 2021 | Active |
Steel House, Genesis Way, Consett, England, DH8 5XP | Director | 09 June 2023 | Active |
Steel House, Genesis Way, Consett, England, DH8 5XP | Director | 09 June 2023 | Active |
Steel House, Genesis Way, Consett, England, DH8 5XP | Director | 24 March 2021 | Active |
2 Havelock Mews, East Sleekburn, Bedlington, NE22 7DP | Secretary | 22 October 2004 | Active |
Woodthorpe Hall, Old Tupton, Chesterfield, S42 6HJ | Secretary | 10 May 1993 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 05 March 1993 | Active |
2 Havelock Mews, East Sleekburn, Bedlington, NE22 7DP | Director | 22 October 2004 | Active |
14, Roundstone Close, Newcastle Upon Tyne, United Kingdom, NE7 7GH | Director | 07 March 2016 | Active |
2 Aviemore Road, West Boldon, NE36 0ET | Director | 05 March 2001 | Active |
Steel House, Genesis Way, Consett, England, DH8 5XP | Director | 30 June 2017 | Active |
Woodthorpe Hall, Old Tupton, Chesterfield, S42 6HJ | Director | 10 May 1993 | Active |
Woodthorpe Hall, Old Tupton, Chesterfield, S42 6HJ | Director | 10 May 1993 | Active |
45 Larkspur Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DT | Director | 15 September 1997 | Active |
10 Aynsley Terrace, Consett, DH8 5NF | Director | 06 March 1995 | Active |
49 Shirlock Road, London, NW3 2HR | Director | 05 March 1993 | Active |
Shotley Hall, Shotley Bridge, DH8 9TE | Director | 18 September 2007 | Active |
132 Fairways Drive, Mount Murray, Douglas, IM4 2JG | Director | 22 October 2004 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 05 March 1993 | Active |
Prospect Place, Gelt Road, Brampton, CA8 1QA | Director | 30 January 1995 | Active |
Steel House, Genesis Way, Consett, England, DH8 5XP | Director | 18 September 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Accounts | Accounts amended with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.