GENESIS TECHNICAL RECRUITMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RD

Company number 03648696
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address 1 CHURCH COURT, COX STREET, BIRMINGHAM, WEST MIDLANDS, B3 1RD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 124 . The most likely internet sites of GENESIS TECHNICAL RECRUITMENT LIMITED are www.genesistechnicalrecruitment.co.uk, and www.genesis-technical-recruitment.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and twelve months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Technical Recruitment Limited is a Private Limited Company. The company registration number is 03648696. Genesis Technical Recruitment Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of Genesis Technical Recruitment Limited is 1 Church Court Cox Street Birmingham West Midlands B3 1rd. The company`s financial liabilities are £11.86k. It is £-24.64k against last year. The cash in hand is £20k. It is £15.87k against last year. And the total assets are £390.13k, which is £-44.14k against last year. VOCKINS, Graham is a Secretary of the company. DASS, Natalie Christine Caroline is a Director of the company. Secretary COPE, Michelle has been resigned. Secretary DASS, Natalie Christine Caroline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DASS, Daniel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


genesis technical recruitment Key Finiance

LIABILITIES £11.86k
-68%
CASH £20k
+384%
TOTAL ASSETS £390.13k
-11%
All Financial Figures

Current Directors

Secretary
VOCKINS, Graham
Appointed Date: 01 January 2011

Director
DASS, Natalie Christine Caroline
Appointed Date: 07 October 1998
55 years old

Resigned Directors

Secretary
COPE, Michelle
Resigned: 30 January 2009
Appointed Date: 08 September 2004

Secretary
DASS, Natalie Christine Caroline
Resigned: 08 September 2004
Appointed Date: 07 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Director
DASS, Daniel
Resigned: 11 December 2006
Appointed Date: 07 October 1998
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Mrs Natalie Christine Caroline Dass
Notified on: 6 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GENESIS TECHNICAL RECRUITMENT LIMITED Events

31 Oct 2016
Confirmation statement made on 7 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 124

22 Jun 2015
Registered office address changed from 52 Newhall Street Birmingham West Midlands B3 3QE to 1 Church Court Cox Street Birmingham West Midlands B3 1rd on 22 June 2015
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
21 Oct 1998
New director appointed
21 Oct 1998
Secretary resigned
21 Oct 1998
Director resigned
20 Oct 1998
Ad 17/10/98--------- £ si 98@1=98 £ ic 2/100
07 Oct 1998
Incorporation

GENESIS TECHNICAL RECRUITMENT LIMITED Charges

1 February 2012
Debenture
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 29 June 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1999
All assets debenture
Delivered: 27 April 1999
Status: Satisfied on 31 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…