GENCO CONSTRUCTION SERVICES LTD
Status | ACTIVE |
Company No. | 05803910 |
Category | Private Limited Company |
Incorporated | 03 May 2006 |
Age | 18 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
GENCO CONSTRUCTION SERVICES LTD is an active private limited company with number 05803910. It was incorporated 18 years, 1 month, 5 days ago, on 03 May 2006. The company address is Unit 1 Genco Business Park Unit 1 Genco Business Park, Maidstone, ME17 1XH, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Capital allotment shares
Date: 07 Mar 2024
Action Date: 05 Jan 2024
Category: Capital
Type: SH01
Capital : 210 GBP
Date: 2024-01-05
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Russell
Change date: 2024-01-05
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-05
Psc name: Mr John Paul Roberts
Documents
Notification of a person with significant control
Date: 01 Mar 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanya Michelle Russell
Notification date: 2024-01-05
Documents
Notification of a person with significant control
Date: 01 Mar 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-05
Psc name: Lindsey Jane Roberts
Documents
Accounts with accounts type full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 07 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058039100004
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2023
Action Date: 26 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-26
Charge number: 058039100005
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-30
Officer name: Mr Sonny Robert Russell
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-04
Psc name: Mr Robert Russell
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Paul Roberts
Change date: 2022-07-04
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: Unit 13 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE
Change date: 2022-07-04
New address: Unit 1 Genco Business Park Ashford Road, Hollingbourne Maidstone Kent ME17 1XH
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058039100004
Charge creation date: 2022-06-17
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Mortgage satisfy charge full
Date: 18 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058039100002
Documents
Mortgage satisfy charge full
Date: 13 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058039100003
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Capital allotment shares
Date: 01 Sep 2020
Action Date: 21 Aug 2020
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2020
Action Date: 10 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-10
Charge number: 058039100003
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2018
Action Date: 31 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-31
Charge number: 058039100002
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change person secretary company with change date
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tanya Michelle Russell
Change date: 2017-01-27
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Russell
Change date: 2017-01-27
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Mr John Paul Roberts
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change person secretary company with change date
Date: 23 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tanya Michelle Russell
Change date: 2014-12-04
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-04
Officer name: Mr Robert Russell
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Capital cancellation shares
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2014-03-18
Documents
Resolution
Date: 18 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 18 Mar 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Cheeseman
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-24
Old address: Unit 3 Acorn Business Ctr Milton Street Maidstone Kent ME16 8LL
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Capital allotment shares
Date: 24 Nov 2009
Action Date: 16 Nov 2009
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 23 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / neil cheeseman / 27/02/2009
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert russell
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs tanya russell
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kim rees
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/04/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: units 1 & 2 acorn business centre milton street maidstone kent ME16 8LL
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 22/11/06 from: 34 horton downs maidstone kent ME15 8TN
Documents
Some Companies
ABBEY FIELDS (BURTON) MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 06455754 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUILDING 300 RELAY POINT,TAMWORTH,B77 5PA
Number: | 02883481 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 125,PURLEY,CR8 2AD
Number: | 11327454 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE KITCHEN DESIGNS LIMITED
WALLACE HOUSE,WALSALL,WS1 2LT
Number: | 10286709 |
Status: | ACTIVE |
Category: | Private Limited Company |
T T DESIGN & ENGINEERING LIMITED
KENTON HOUSE,MORETON IN MARSH,GL56 0LA
Number: | 04372154 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A ROSSLYN CRESCENT,HARROW,HA1 2RZ
Number: | 11832679 |
Status: | ACTIVE |
Category: | Private Limited Company |