About

Registered Number: 06712938
Date of Incorporation: 01/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Valley Farm Ryton, Shifnal, Telford, Shropshire, TF11 9JN,

 

Genesis Plus Ltd was setup in 2008, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Banks, Anne Erica, Banks, Timothy John, Glover, Pauline Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Anne Erica 18 June 2015 - 1
BANKS, Timothy John 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Pauline Anne 01 October 2008 16 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
AD01 - Change of registered office address 18 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
AA - Annual Accounts 22 December 2018
SH01 - Return of Allotment of shares 18 December 2018
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 23 October 2017
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 October 2015
MR01 - N/A 09 October 2015
AP01 - Appointment of director 05 October 2015
MR04 - N/A 03 October 2015
MR04 - N/A 28 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 05 July 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA01 - Change of accounting reference date 20 November 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
395 - Particulars of a mortgage or charge 14 January 2009
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

Debenture 18 February 2010 Fully Satisfied

N/A

All assets debenture 12 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.