About

Registered Number: 03321551
Date of Incorporation: 20/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Ty Coch Distribution Centre, Ty Coch Way, Cwmbran, Torfaen, NP44 7HF

 

Established in 1997, Genesis Distribution Ltd have registered office in Cwmbran, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 4 directors listed as Bennett, Angela, Vecchio, Marco, Inglestone, Albert Edward, Lewis, David Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Angela 27 July 2018 - 1
VECCHIO, Marco 27 July 2018 - 1
INGLESTONE, Albert Edward 01 June 1997 30 April 1998 1
LEWIS, David Roger 01 June 1997 09 October 2013 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
PSC04 - N/A 31 July 2018
PSC01 - N/A 27 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 March 2014
MR04 - N/A 18 March 2014
AA - Annual Accounts 21 January 2014
SH06 - Notice of cancellation of shares 22 October 2013
SH03 - Return of purchase of own shares 22 October 2013
RESOLUTIONS - N/A 15 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
SH01 - Return of Allotment of shares 24 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 02 November 2011
SH06 - Notice of cancellation of shares 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AD01 - Change of registered office address 19 April 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 17 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 17 November 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 21 September 1999
363b - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
RESOLUTIONS - N/A 11 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
123 - Notice of increase in nominal capital 11 December 1998
AA - Annual Accounts 04 December 1998
225 - Change of Accounting Reference Date 02 November 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
RESOLUTIONS - N/A 24 March 1998
123 - Notice of increase in nominal capital 24 March 1998
363s - Annual Return 12 March 1998
395 - Particulars of a mortgage or charge 27 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
CERTNM - Change of name certificate 10 June 1997
CERTNM - Change of name certificate 07 April 1997
CERTNM - Change of name certificate 07 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
287 - Change in situation or address of Registered Office 27 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2012 Fully Satisfied

N/A

All assets debenture 15 March 2011 Fully Satisfied

N/A

Debenture 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.