About

Registered Number: 09326393
Date of Incorporation: 25/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, BA2 7WW

 

Having been setup in 2014, Geneco (South West) Ltd are based in Bath. We don't know the number of employees at the organisation. The current directors of the business are Jefferson, Ruth Esme, Fisher-hoyle, Leigh, Phillips, Andrew Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1
PHILLIPS, Andrew Jeremy 02 December 2014 30 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 12 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
CS01 - N/A 26 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 28 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 23 May 2016
TM02 - Termination of appointment of secretary 08 December 2015
AP03 - Appointment of secretary 08 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 14 May 2015
AP01 - Appointment of director 23 January 2015
CERTNM - Change of name certificate 15 January 2015
AA01 - Change of accounting reference date 09 January 2015
RESOLUTIONS - N/A 05 January 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP03 - Appointment of secretary 16 December 2014
AD01 - Change of registered office address 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
NEWINC - New incorporation documents 25 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.