GENESIS MARITIME LTD
INDUSTRIAL ESTATE HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YN

Company number 03596507
Status Active
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address UNIT 6 MILESTONE BUSINESS PARK, OSLO ROAD SUTTON FIELDS, INDUSTRIAL ESTATE HULL, NORTH HUMBERSIDE, HU7 0YN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1,000 . The most likely internet sites of GENESIS MARITIME LTD are www.genesismaritime.co.uk, and www.genesis-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Genesis Maritime Ltd is a Private Limited Company. The company registration number is 03596507. Genesis Maritime Ltd has been working since 10 July 1998. The present status of the company is Active. The registered address of Genesis Maritime Ltd is Unit 6 Milestone Business Park Oslo Road Sutton Fields Industrial Estate Hull North Humberside Hu7 0yn. The company`s financial liabilities are £135.15k. It is £20.27k against last year. The cash in hand is £106.57k. It is £19.29k against last year. And the total assets are £204.29k, which is £16.72k against last year. INGRAM, Anthony Edward is a Secretary of the company. INGRAM, Anthony Edward is a Director of the company. OLDROYD, William Noel is a Director of the company. SALAM, Mamdoh Abdel is a Director of the company. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director WOODROW, Gavin Malcolm has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


genesis maritime Key Finiance

LIABILITIES £135.15k
+17%
CASH £106.57k
+22%
TOTAL ASSETS £204.29k
+8%
All Financial Figures

Current Directors

Secretary
INGRAM, Anthony Edward
Appointed Date: 17 July 1998

Director
INGRAM, Anthony Edward
Appointed Date: 17 July 1998
72 years old

Director
OLDROYD, William Noel
Appointed Date: 17 July 1998
68 years old

Director
SALAM, Mamdoh Abdel
Appointed Date: 17 July 1998
67 years old

Resigned Directors

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 17 July 1998
Appointed Date: 10 July 1998

Director
WOODROW, Gavin Malcolm
Resigned: 30 June 2001
Appointed Date: 17 July 1998
62 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 17 July 1998
Appointed Date: 10 July 1998

Persons With Significant Control

Mr William Noel Oldroyd
Notified on: 12 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENESIS MARITIME LTD Events

13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

02 Apr 2015
Total exemption small company accounts made up to 30 September 2014
14 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000

...
... and 43 more events
26 Jul 1998
New secretary appointed
26 Jul 1998
New director appointed
26 Jul 1998
New director appointed
26 Jul 1998
New director appointed
10 Jul 1998
Incorporation

GENESIS MARITIME LTD Charges

18 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a UNIT6 milestone business park, oslo road…
11 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…