GENOVATE POWER SOLUTIONS LTD

Unit 3 Springwell Road, Leeds, LS12 1AF, England
StatusACTIVE
Company No.08347694
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GENOVATE POWER SOLUTIONS LTD is an active private limited company with number 08347694. It was incorporated 11 years, 5 months, 5 days ago, on 04 January 2013. The company address is Unit 3 Springwell Road, Leeds, LS12 1AF, England.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Old address: Unit 1 Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ England

New address: Unit 3 Springwell Road Leeds LS12 1AF

Change date: 2023-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: Unit 1 Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ

Old address: Unit 2 Blackroc Building 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England

Change date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-12

Officer name: Mrs Lorraine James

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wesley Jones

Termination date: 2023-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gfpower Limited

Cessation date: 2023-02-01

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green frog genovate LTD\certificate issued on 01/02/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy William Kirwan Taylor

Termination date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Certificate change of name company

Date: 27 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gf genovate LIMITED\certificate issued on 27/05/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: Unit 2 Blackroc Building 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ

Old address: 5 Blackrock Building Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England

New address: 5 Blackrock Building Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

New address: 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ

Old address: Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ England

Change date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-10

Psc name: European Investments (Gfc) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-22

Charge number: 083476940001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Capital cancellation shares

Date: 05 Mar 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH06

Capital : 1,502.75 GBP

Date: 2020-02-06

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-15

Officer name: Mrs Lorraine James

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-15

Officer name: Andrew Artley

Documents

View document PDF

Accounts amended with accounts type small

Date: 25 Jul 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-14

Officer name: Mr Andrew Artley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Paul Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Paul Lawson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-26

Officer name: Neil Geoffrey Beaumont

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ

Old address: C/O C/O 17 the Courtyard Gorsey Lane Coleshill Birmingham North Warwickshire B46 1JA

Change date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy William Kirwan Taylor

Appointment date: 2018-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green frog genovate power LIMITED\certificate issued on 21/10/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dempsey

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Geoffrey Beaumont

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gudgeon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Keith Gudgeon

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gf power stor LTD\certificate issued on 31/10/13

Documents

View document PDF

Change of name notice

Date: 25 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALL (TEMPSFORD) LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07778203
Status:LIQUIDATION
Category:Private Limited Company

INDEPENDENT ARTS

30 QUAY STREET,NEWPORT,PO30 5BA

Number:02147908
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOON COLLIDER LIMITED

3 BRUNSWICK ROAD,BIRCHINGTON,CT7 0EE

Number:07146900
Status:ACTIVE
Category:Private Limited Company

PAINSWICK HOLDINGS LIMITED

NUTGROVE HOUSE NEW STREET,STROUD,GL6 6XH

Number:10602117
Status:ACTIVE
Category:Private Limited Company

PHOTONGROW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10947434
Status:ACTIVE
Category:Private Limited Company

STEMPROP LIMITED

7 FINCHES COURT,LINDFIELD,RH16 2PG

Number:01577878
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