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 Name | ||
---|---|---|
GENNEG LIMITED | ||
Legal Registered Office | ||
FORE ROYAL GORLEY ROAD RINGWOOD HAMPSHIRE BH24 3LD Other companies in BH18 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA FANELLI |
||
CHRISTIE JOELLE IRESON |
||
ADRIANA ROSE DOWLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL JOHN ANDREWS |
Director | ||
DAVID ANDREWS |
Company Secretary | ||
DAVID JAMES BULL |
Director | ||
NICOLA FANELLI |
Director | ||
DARIO PAGELLA |
Director | ||
RINALDO LUCIO RUSCA |
Director | ||
COLIN ANDERSON |
Company Secretary | ||
DAVID JAMES BULL |
Director | ||
MARTIN ROYSTON WILLIAMS |
Director | ||
FRANCESCA SIA |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.B.C. VENTURES LIMITED | Director | 2018-05-03 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
FOOTBALL EMOTION LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
NORTHERN GLOBAL ENTERPRISES LTD | Director | 2017-05-09 | CURRENT | 2009-12-14 | Active - Proposal to Strike off | |
ENIGEN ENTERPRISES LTD | Director | 2016-07-27 | CURRENT | 2012-03-16 | Active | |
OVALGATE LIMITED | Director | 2015-12-01 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
RAPIDVIEW LIMITED | Director | 2015-08-06 | CURRENT | 2002-11-04 | Active - Proposal to Strike off | |
DARPE WEALTH CONSULTANTS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
AGILYS (UK) LIMITED | Director | 2014-10-17 | CURRENT | 2013-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM Flat 5, Felton Court 72 Felton Road Poole Dorset BH14 0QX England | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA ROSE DOWLING | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM Flat 2 31 Kirkway Broadstone Dorset BH18 8ED | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL JOHN ANDREWS | |
AP01 | DIRECTOR APPOINTED ADRIANA ROSE DOWLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM 6 Stockbridge Close Poole Dorset BH17 8SU England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM 20 Station Road, Cardiff Radyr Wales CF15 8AA | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED NICOLA FANELLI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ANDREWS | |
AP03 | SECRETARY APPOINTED CHRISTIE JOELLE IRESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FANELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREWS / 19/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREWS / 19/05/2011 | |
AP01 | DIRECTOR APPOINTED MR NICOLA FANELLI | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIO PAGELLA | |
AR01 | 19/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT MEM AND ARTS 18/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DARIO PAGELLA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RINALDO RUSCA | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HELCOMM LIMITED CERTIFICATE ISSUED ON 02/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
|
|
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
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:
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. |