GENESIS SEVEN LIMITED
BLACKBURN PAPERSHADE LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB3 0PR

Company number 02550944
Status Active
Incorporation Date 22 October 1990
Company Type Private Limited Company
Address UNIT 4 SCOTSHAW BROOK IND ESTATE, BRANCH ROAD LOWER DARWEN, BLACKBURN, LANCASHIRE., BB3 0PR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 270 . The most likely internet sites of GENESIS SEVEN LIMITED are www.genesisseven.co.uk, and www.genesis-seven.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and twelve months. Genesis Seven Limited is a Private Limited Company. The company registration number is 02550944. Genesis Seven Limited has been working since 22 October 1990. The present status of the company is Active. The registered address of Genesis Seven Limited is Unit 4 Scotshaw Brook Ind Estate Branch Road Lower Darwen Blackburn Lancashire Bb3 0pr. The company`s financial liabilities are £328.79k. It is £10.01k against last year. And the total assets are £527.66k, which is £-15.68k against last year. BYNON, Lynn is a Secretary of the company. BYNON, Andrew James is a Director of the company. JOLLEYS, Paul Anthony is a Director of the company. TOPPING, Christopher Alan is a Director of the company. Secretary HIRST, Stuart Alan has been resigned. Secretary TOPPING, Lynda has been resigned. Director HIRST, Stuart Alan has been resigned. Director TOPPING, Alan David has been resigned. The company operates in "Printing n.e.c.".


genesis seven Key Finiance

LIABILITIES £328.79k
+3%
CASH n/a
TOTAL ASSETS £527.66k
-3%
All Financial Figures

Current Directors

Secretary
BYNON, Lynn
Appointed Date: 10 September 2005

Director
BYNON, Andrew James
Appointed Date: 07 September 2004
55 years old

Director
JOLLEYS, Paul Anthony
Appointed Date: 01 October 2005
54 years old

Director
TOPPING, Christopher Alan
Appointed Date: 07 September 2004
57 years old

Resigned Directors

Secretary
HIRST, Stuart Alan
Resigned: 22 March 2004

Secretary
TOPPING, Lynda
Resigned: 10 September 2005
Appointed Date: 22 March 2004

Director
HIRST, Stuart Alan
Resigned: 22 March 2004
68 years old

Director
TOPPING, Alan David
Resigned: 01 October 2005
78 years old

GENESIS SEVEN LIMITED Events

03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 270

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 270

...
... and 80 more events
21 Dec 1990
Memorandum and Articles of Association

21 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1990
Registered office changed on 21/12/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

21 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1990
Incorporation

GENESIS SEVEN LIMITED Charges

10 July 1992
Debenture
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…