GENESIS MARITIME LTD

Unit 6 Milestone Business Park Unit 6 Milestone Business Park, Industrial Estate Hull, HU7 0YN, North Humberside
StatusACTIVE
Company No.03596507
CategoryPrivate Limited Company
Incorporated10 Jul 1998
Age25 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

GENESIS MARITIME LTD is an active private limited company with number 03596507. It was incorporated 25 years, 10 months, 18 days ago, on 10 July 1998. The company address is Unit 6 Milestone Business Park Unit 6 Milestone Business Park, Industrial Estate Hull, HU7 0YN, North Humberside.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2023

Action Date: 05 Jan 2023

Category: Capital

Type: SH06

Capital : 708 GBP

Date: 2023-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amer Azaz

Notification date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-05

Officer name: William Noel Oldroyd

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Edward Ingram

Termination date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-05

Officer name: Anthony Edward Ingram

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Edward Ingram

Cessation date: 2023-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-05

Psc name: William Noel Oldroyd

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-28

Psc name: Mr William Noel Oldroyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital cancellation shares

Date: 22 Mar 2022

Action Date: 23 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-23

Capital : 920 GBP

Documents

View document PDF

Resolution

Date: 21 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Noel Oldroyd

Change date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mamdoh Abdel Salam

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Edward Ingram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mamdoh Abdel Salam

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Edward Ingram

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Noel Oldroyd

Change date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 14/10/04 from: dockside industrial estate earles road hull east yorkshire HU9 1UD

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 26/10/98 from: 75 eastfield road keyingham hull HU12 9TP

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/08/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP EUROPEAN TRANSPORT LIMITED

21 GOLD TOPS,SOUTH WALES,NP20 4PG

Number:04075981
Status:ACTIVE
Category:Private Limited Company

CORNER LANE SHELL SELF SERVE LTD

CORNER LANE GARAGE,LEIGH,WN7 5PY

Number:09598863
Status:ACTIVE
Category:Private Limited Company

FASTA LIMITED

37 COMMONWEALTH WAY,LONDON,SE2 0LD

Number:11771367
Status:ACTIVE
Category:Private Limited Company

IZUUM VENTURES LTD

FLAT 3 106 CHANDLER WAY,LONDON,SE15 6JW

Number:11152161
Status:ACTIVE
Category:Private Limited Company

MILLSIDE FOODS LIMITED

38 NORTHLAND ROW,CO TYRONE,BT71 6AP

Number:NI030912
Status:ACTIVE
Category:Private Limited Company

PALMER LAND & INDUSTRY LIMITED

CORONATION HOUSE,LYMINGTON,SO41 9NH

Number:04220828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source