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.
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 |
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 |
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 |