GENESIS CONSULTANTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 02726822
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address JON DAWSON, UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, ENGLAND, NG4 2JR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of GENESIS CONSULTANTS LIMITED are www.genesisconsultants.co.uk, and www.genesis-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Genesis Consultants Limited is a Private Limited Company. The company registration number is 02726822. Genesis Consultants Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of Genesis Consultants Limited is Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham England Ng4 2jr. The company`s financial liabilities are £35.28k. It is £16.34k against last year. The cash in hand is £5.5k. It is £0.08k against last year. And the total assets are £42.34k, which is £8.58k against last year. HUNT, Dawn Rosita is a Secretary of the company. SIMPSON, Norman is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary PERKINS, Anthony, Cardinal has been resigned. Secretary SIMPSON, Norman has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HUNT, Peter John has been resigned. Director PERKINS, Anthony, Cardinal has been resigned. The company operates in "Management of real estate on a fee or contract basis".


genesis consultants Key Finiance

LIABILITIES £35.28k
+86%
CASH £5.5k
+1%
TOTAL ASSETS £42.34k
+25%
All Financial Figures

Current Directors

Secretary
HUNT, Dawn Rosita
Appointed Date: 01 July 1996

Director
SIMPSON, Norman
Appointed Date: 29 June 1992
92 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

Secretary
PERKINS, Anthony, Cardinal
Resigned: 07 June 1993
Appointed Date: 29 June 1992

Secretary
SIMPSON, Norman
Resigned: 01 July 1996
Appointed Date: 07 June 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992
34 years old

Director
HUNT, Peter John
Resigned: 30 June 1998
Appointed Date: 29 June 1992
84 years old

Director
PERKINS, Anthony, Cardinal
Resigned: 07 June 1993
Appointed Date: 29 June 1992
83 years old

GENESIS CONSULTANTS LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

10 Nov 2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 10 November 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
13 Aug 1992
New director appointed

13 Aug 1992
Secretary resigned;new secretary appointed

13 Aug 1992
Director resigned;new director appointed

13 Aug 1992
New director appointed

29 Jun 1992
Incorporation