Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENNEG LIMITED
Company Information for

GENNEG LIMITED

FORE ROYAL, GORLEY ROAD, RINGWOOD, HAMPSHIRE, BH24 3LD,
Company Registration Number
03239648
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Genneg Ltd
GENNEG LIMITED was founded on 1996-08-19 and has its registered office in Ringwood. The organisation's status is listed as "Active - Proposal to Strike off". Genneg Limited is a Private Limited Company registered in GREAT BRITAIN with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
GENNEG LIMITED
 
Legal Registered Office
FORE ROYAL
GORLEY ROAD
RINGWOOD
HAMPSHIRE
BH24 3LD
Other companies in BH18
 
Previous Names
HELCOMM LIMITED02/03/2004
Filing Information
Company Number 03239648
Company ID Number 03239648
Date formed 1996-08-19
Country GREAT BRITAIN
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-23
Return next due 2018-07-07
Type of accounts MICRO
Last Datalog update: 2018-01-10 16:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENNEG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENNEG LIMITED

Current Directors
Officer Role Date Appointed
NICOLA FANELLI
Company Secretary 2011-07-13
CHRISTIE JOELLE IRESON
Company Secretary 2011-07-13
ADRIANA ROSE DOWLING
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL JOHN ANDREWS
Director 2005-05-03 2015-08-06
DAVID ANDREWS
Company Secretary 2005-05-03 2011-07-13
DAVID JAMES BULL
Director 2010-12-01 2011-07-13
NICOLA FANELLI
Director 2010-12-01 2011-07-13
DARIO PAGELLA
Director 2008-05-01 2010-12-01
RINALDO LUCIO RUSCA
Director 2004-12-16 2008-03-31
COLIN ANDERSON
Company Secretary 1999-06-03 2005-05-16
DAVID JAMES BULL
Director 1996-08-19 2004-12-16
MARTIN ROYSTON WILLIAMS
Director 1999-03-17 2003-05-15
FRANCESCA SIA
Company Secretary 1996-08-19 1999-06-03
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-08-19 1996-08-19
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-08-19 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIANA ROSE DOWLING K.B.C. VENTURES LIMITED Director 2018-05-03 CURRENT 2000-02-07 Active - Proposal to Strike off
ADRIANA ROSE DOWLING FOOTBALL EMOTION LTD Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
ADRIANA ROSE DOWLING NORTHERN GLOBAL ENTERPRISES LTD Director 2017-05-09 CURRENT 2009-12-14 Active - Proposal to Strike off
ADRIANA ROSE DOWLING ENIGEN ENTERPRISES LTD Director 2016-07-27 CURRENT 2012-03-16 Active
ADRIANA ROSE DOWLING OVALGATE LIMITED Director 2015-12-01 CURRENT 2006-04-07 Active - Proposal to Strike off
ADRIANA ROSE DOWLING RAPIDVIEW LIMITED Director 2015-08-06 CURRENT 2002-11-04 Active - Proposal to Strike off
ADRIANA ROSE DOWLING DARPE WEALTH CONSULTANTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
ADRIANA ROSE DOWLING AGILYS (UK) LIMITED Director 2014-10-17 CURRENT 2013-02-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Flat 5, Felton Court 72 Felton Road Poole Dorset BH14 0QX England
2017-11-09DS01Application to strike the company off the register
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA ROSE DOWLING
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Flat 2 31 Kirkway Broadstone Dorset BH18 8ED
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL JOHN ANDREWS
2015-09-18AP01DIRECTOR APPOINTED ADRIANA ROSE DOWLING
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 6 Stockbridge Close Poole Dorset BH17 8SU England
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM 20 Station Road, Cardiff Radyr Wales CF15 8AA
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-28AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-28AD02Register inspection address has been changed
2013-08-27AD03Register(s) moved to registered inspection location
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-22AR0119/08/12 ANNUAL RETURN FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0119/08/11 FULL LIST
2011-08-09AP03SECRETARY APPOINTED NICOLA FANELLI
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID ANDREWS
2011-07-21AP03SECRETARY APPOINTED CHRISTIE JOELLE IRESON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FANELLI
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULL
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREWS / 19/05/2011
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREWS / 19/05/2011
2010-12-31AP01DIRECTOR APPOINTED MR NICOLA FANELLI
2010-12-31AP01DIRECTOR APPOINTED MR DAVID JAMES BULL
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DARIO PAGELLA
2010-09-07AR0119/08/10 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22RES01ADOPT MEM AND ARTS 18/02/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED DARIO PAGELLA
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR RINALDO RUSCA
2007-08-20363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
2005-08-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-24288bSECRETARY RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-01-18AUDAUDITOR'S RESIGNATION
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-03-02CERTNMCOMPANY NAME CHANGED HELCOMM LIMITED CERTIFICATE ISSUED ON 02/03/04
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-11-13225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-09-13363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-01244DELIVERY EXT'D 3 MTH 30/06/01
2001-09-24363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-08363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-25363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GENNEG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENNEG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENNEG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENNEG LIMITED

Intangible Assets
Patents
We have not found any records of GENNEG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENNEG LIMITED
Trademarks
We have not found any records of GENNEG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENNEG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GENNEG LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GENNEG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENNEG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENNEG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.