About

Registered Number: 01468659
Date of Incorporation: 24/12/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: 15 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, TS9 5PT

 

Genius Gas Innovations Ltd was registered on 24 December 1979 and has its registered office in Middlesbrough in North Yorkshire, it's status at Companies House is "Active". The current directors of Genius Gas Innovations Ltd are Brown, Archibald Alan, Robertson, Ian David. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Archibald Alan N/A 11 May 1993 1
ROBERTSON, Ian David 24 July 2000 28 September 2000 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 22 August 2019
CH01 - Change of particulars for director 09 January 2019
RESOLUTIONS - N/A 07 January 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 10 April 2017
CH03 - Change of particulars for secretary 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 19 April 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 07 May 1999
395 - Particulars of a mortgage or charge 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 17 June 1996
395 - Particulars of a mortgage or charge 16 November 1995
AA - Annual Accounts 13 October 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 27 June 1995
395 - Particulars of a mortgage or charge 24 June 1995
288 - N/A 08 June 1995
363x - Annual Return 24 May 1995
288 - N/A 17 October 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 06 October 1993
AA - Annual Accounts 28 September 1993
288 - N/A 21 June 1993
363s - Annual Return 25 May 1993
288 - N/A 24 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 11 August 1992
288 - N/A 01 May 1992
363s - Annual Return 01 May 1992
288 - N/A 23 April 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 10 July 1991
RESOLUTIONS - N/A 10 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
288 - N/A 10 December 1990
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
287 - Change in situation or address of Registered Office 23 November 1990
288 - N/A 23 November 1990
123 - Notice of increase in nominal capital 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 1990
RESOLUTIONS - N/A 22 November 1990
MEM/ARTS - N/A 22 November 1990
288 - N/A 23 October 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 21 September 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 August 1989
288 - N/A 24 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
395 - Particulars of a mortgage or charge 02 August 1988
288 - N/A 25 July 1988
CERTNM - Change of name certificate 05 July 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 19 February 1999 Outstanding

N/A

Debenture 09 November 1995 Outstanding

N/A

Debenture 16 June 1995 Fully Satisfied

N/A

Guarantee and debenture 23 September 1993 Outstanding

N/A

Debenture 27 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.