About

Registered Number: 06481421
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 11 Waterloo Road, 2nd Floor Offices, Wolverhampton, WV1 4DJ,

 

Having been setup in 2008, Genuine Interiors Ltd has its registered office in Wolverhampton. The companies director is listed as Sanghera, Bhavander in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHERA, Bhavander 23 January 2008 03 December 2009 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 September 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 01 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 September 2016
MR01 - N/A 08 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 09 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AR01 - Annual Return 09 March 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
AA - Annual Accounts 19 October 2009
225 - Change of Accounting Reference Date 05 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 28 October 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.