GENOVATE POWER SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08347694 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 05 Mar 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 May 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Dempsey
Documents
Appoint person secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Geoffrey Beaumont
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Gudgeon
Documents
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
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Taylor
Documents
Appoint person secretary company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Keith Gudgeon
Documents
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
Change of name notice
Date: 25 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 04 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 07778203 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 QUAY STREET,NEWPORT,PO30 5BA
Number: | 02147908 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 BRUNSWICK ROAD,BIRCHINGTON,CT7 0EE
Number: | 07146900 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUTGROVE HOUSE NEW STREET,STROUD,GL6 6XH
Number: | 10602117 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10947434 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FINCHES COURT,LINDFIELD,RH16 2PG
Number: | 01577878 |
Status: | ACTIVE |
Category: | Private Limited Company |