GENESIS EXPRESS (HOLDINGS) LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands
StatusACTIVE
Company No.08029634
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

GENESIS EXPRESS (HOLDINGS) LIMITED is an active private limited company with number 08029634. It was incorporated 12 years, 1 month, 22 days ago, on 13 April 2012. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-18

Psc name: Emma Warner

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-18

Psc name: Genesis Express Holdings (2022) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-18

Psc name: Michael Anthony Browne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Thomas Christopher Browne

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-18

Officer name: Michael Anthony Browne

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Browne

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Emma Warner

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Warner

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Browne

Change date: 2016-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Browne

Termination date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Emma Warner

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed genesis 4 training LIMITED\certificate issued on 08/06/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2012

Action Date: 13 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-13

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Browne

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Browne

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT BUILDING SERVICES (KENT) LIMITED

163 CANTERBURY ROAD,ASHFORD,TN24 9QB

Number:07785436
Status:ACTIVE
Category:Private Limited Company

EMA DEVELOPMENTS LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:09506446
Status:ACTIVE
Category:Private Limited Company

GADA LIMITED

11 CHESTNUT AVENUE,NORTHWOOD,HA6 1HR

Number:02858986
Status:ACTIVE
Category:Private Limited Company

M3 PARTNERING LIMITED

13TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:07847092
Status:ACTIVE
Category:Private Limited Company

MAKO PROPERTY SOLUTIONS LTD

21 LONGAFORD WAY,BRENTWOOD,CM13 2LT

Number:11616548
Status:ACTIVE
Category:Private Limited Company

NECHITA CONSTRUCTION SOLUTIONS LTD

91 EARLHAM GROVE,LONDON,E7 9AN

Number:10540740
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