Haywards Heath
West Sussex
RH16 1NZ
Director Name | Mr Peter Stocks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 6 Devonshire Gardens Chiswick London W4 3TN |
Secretary Name | Mrs Sarah Louise Prime |
---|---|
Status | Current |
Appointed | 22 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 45 Castledene Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Director Name | Mr Tomas Gerard Neeson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Kevin William Hayes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Robert Peter Van Zyl |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Richard Fawcett Carr |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Porchester Terrace London W2 3TP |
Director Name | Mr Peter Francis O'Halloran |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Nuthatch Summerhill Lane Haywards Heath Sussex RH16 1RN |
Secretary Name | David Alexander Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.genesysenvironmental.co.uk |
---|---|
Telephone | 0800 1384443 |
Telephone region | Freephone |
Registered Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Peter Francis O'halloran 50.00% Ordinary |
---|---|
500 at £1 | Peter Stocks 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 August 2020 | Appointment of Mr Tomas Gerard Neeson as a director on 13 August 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
11 January 2020 | Termination of appointment of Peter Francis O'halloran as a director on 31 December 2019 (1 page) |
11 January 2020 | Cessation of Peter Francis O'halloran as a person with significant control on 31 December 2019 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Registered office address changed from C/O Cundall Level 7 Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to C/O Cundall Johnston & Partners Llp 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from C/O Cundall Level 7 Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to C/O Cundall Johnston & Partners Llp 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 27 June 2016 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Director's details changed for Mr Alan Michael Fogarty on 16 September 2011 (2 pages) |
5 March 2013 | Director's details changed for Mr Alan Michael Fogarty on 16 September 2011 (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Alan Michael Fogarty on 7 September 2011 (2 pages) |
5 March 2012 | Director's details changed for Alan Michael Fogarty on 7 September 2011 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Alan Michael Fogarty on 7 September 2011 (2 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Peter Francis O'halloran on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Michael Fogarty on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Peter Stocks on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Stocks on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Michael Fogarty on 2 March 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
9 March 2010 | Director's details changed for Peter Stocks on 2 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of David Macgillivray as a secretary (1 page) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Termination of appointment of David Macgillivray as a secretary (1 page) |
9 March 2010 | Director's details changed for Peter Francis O'halloran on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Francis O'halloran on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Michael Fogarty on 2 March 2010 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director richard carr (1 page) |
23 March 2009 | Appointment terminated director richard carr (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members
|
12 March 2007 | Return made up to 02/03/07; full list of members
|
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 May 2006 | Return made up to 02/03/06; full list of members
|
11 May 2006 | Return made up to 02/03/06; full list of members
|
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
20 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Return made up to 02/03/04; full list of members
|
6 April 2004 | Return made up to 02/03/04; full list of members
|
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 March 2003 | Return made up to 02/03/03; full list of members
|
10 March 2003 | Return made up to 02/03/03; full list of members
|
17 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 March 2001 | Return made up to 02/03/01; full list of members
|
30 March 2001 | Return made up to 02/03/01; full list of members
|
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (17 pages) |
2 March 2000 | Incorporation (17 pages) |