GENAIR LIMITED

Marston House 5, Elmdon Lane Marston House 5, Elmdon Lane, Solihull, B37 7DL, West Midlands, England
StatusACTIVE
Company No.07732871
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

GENAIR LIMITED is an active private limited company with number 07732871. It was incorporated 12 years, 9 months, 14 days ago, on 08 August 2011. The company address is Marston House 5, Elmdon Lane Marston House 5, Elmdon Lane, Solihull, B37 7DL, West Midlands, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-08

Psc name: Mr Paul Michael Jones

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Michael Jones

Change date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Garry Timmins

Change date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Michael Jones

Cessation date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saxon Company Services Limited

Termination date: 2017-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Paul Michael Jones

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Paul Michael Jones

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Garry Timmins

Change date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Garry Timmins

Change date: 2017-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr David Garry Timmins

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Michael Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT

Change date: 2017-10-02

New address: Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Garry Timmins

Change date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 RICHMOND CRESCENT LIMITED

26 RICHMOND CRESCENT,LONDON,N1 0LY

Number:06514491
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3CHI LIMITED

112 BURREN ROAD,NEWRY,BT34 3XT

Number:NI656284
Status:ACTIVE
Category:Private Limited Company

EVERYTHING'S PEACHY LIMITED

P.O. BOX 246,MANCHESTER,M32 2BH

Number:08206127
Status:ACTIVE
Category:Private Limited Company

JORDAN APRIL LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:07726160
Status:ACTIVE
Category:Private Limited Company

LADIES FIRST KETTERING LTD

100 MONTAGU STREET,KETTERING,NN16 8RX

Number:07584903
Status:ACTIVE
Category:Private Limited Company

PARK GARDENS (BEGELLY) RESIDENTS LTD

AVALON,SAUNDERSFOOT,SA69 9NR

Number:11118459
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