Company NameGenesys Environmental Ltd
Company StatusActive
Company Number03937920
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Alan Michael Fogarty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address19 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Director NameMr Peter Stocks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address6 Devonshire Gardens
Chiswick
London
W4 3TN
Secretary NameMrs Sarah Louise Prime
StatusCurrent
Appointed22 May 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address45 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameMr Tomas Gerard Neeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Kevin William Hayes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Robert Peter Van Zyl
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameRichard Fawcett Carr
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Porchester Terrace
London
W2 3TP
Director NameMr Peter Francis O'Halloran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressNuthatch
Summerhill Lane
Haywards Heath
Sussex
RH16 1RN
Secretary NameDavid Alexander Macgillivray
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.genesysenvironmental.co.uk
Telephone0800 1384443
Telephone regionFreephone

Location

Registered Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Peter Francis O'halloran
50.00%
Ordinary
500 at £1Peter Stocks
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 August 2020Appointment of Mr Tomas Gerard Neeson as a director on 13 August 2020 (2 pages)
5 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
11 January 2020Termination of appointment of Peter Francis O'halloran as a director on 31 December 2019 (1 page)
11 January 2020Cessation of Peter Francis O'halloran as a person with significant control on 31 December 2019 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 June 2016Registered 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 2016Registered 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 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 March 2013Director's details changed for Mr Alan Michael Fogarty on 16 September 2011 (2 pages)
5 March 2013Director's details changed for Mr Alan Michael Fogarty on 16 September 2011 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Alan Michael Fogarty on 7 September 2011 (2 pages)
5 March 2012Director's details changed for Alan Michael Fogarty on 7 September 2011 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Alan Michael Fogarty on 7 September 2011 (2 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Peter Francis O'halloran on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Michael Fogarty on 2 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
9 March 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Peter Stocks on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Peter Stocks on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Michael Fogarty on 2 March 2010 (2 pages)
9 March 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
9 March 2010Director's details changed for Peter Stocks on 2 March 2010 (2 pages)
9 March 2010Termination of appointment of David Macgillivray as a secretary (1 page)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Termination of appointment of David Macgillivray as a secretary (1 page)
9 March 2010Director's details changed for Peter Francis O'halloran on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Peter Francis O'halloran on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Michael Fogarty on 2 March 2010 (2 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 02/03/09; full list of members (4 pages)
24 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 March 2009Appointment terminated director richard carr (1 page)
23 March 2009Appointment terminated director richard carr (1 page)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(8 pages)
11 May 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(8 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 May 2005Return made up to 02/03/05; full list of members (8 pages)
20 May 2005Return made up to 02/03/05; full list of members (8 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 02/03/02; full list of members (7 pages)
13 March 2002Return made up to 02/03/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (17 pages)
2 March 2000Incorporation (17 pages)