GENESIS DISTRIBUTION LIMITED
CWMBRAN TRAFFIC SERVICES (UK) LIMITED

Hellopages » Torfaen » Torfaen » NP44 7HF

Company number 03321551
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address UNIT 5 TY COCH DISTRIBUTION CENTRE, TY COCH WAY, CWMBRAN, TORFAEN, NP44 7HF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 13,614 . The most likely internet sites of GENESIS DISTRIBUTION LIMITED are www.genesisdistribution.co.uk, and www.genesis-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Newport (S Wales) Rail Station is 3.5 miles; to Risca & Pontymister Rail Station is 3.7 miles; to Pontypool & New Inn Rail Station is 4.1 miles; to Crosskeys Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Distribution Limited is a Private Limited Company. The company registration number is 03321551. Genesis Distribution Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Genesis Distribution Limited is Unit 5 Ty Coch Distribution Centre Ty Coch Way Cwmbran Torfaen Np44 7hf. . BENNETT, Mark Alan is a Director of the company. Secretary FAULKNER, June Patricia has been resigned. Secretary HEAP, David has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BENNETT, Alan George has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FAULKNER, John William has been resigned. Director FAULKNER, June Patricia has been resigned. Director INGLESTONE, Albert Edward has been resigned. Director LEWIS, David Roger has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BENNETT, Mark Alan
Appointed Date: 01 May 2010
53 years old

Resigned Directors

Secretary
FAULKNER, June Patricia
Resigned: 14 March 2011
Appointed Date: 01 June 1998

Secretary
HEAP, David
Resigned: 26 June 1998
Appointed Date: 24 March 1997

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 20 February 1997

Director
BENNETT, Alan George
Resigned: 09 October 2013
Appointed Date: 01 June 1997
85 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 March 1997
Appointed Date: 20 February 1997

Director
FAULKNER, John William
Resigned: 14 March 2011
Appointed Date: 24 March 1997
83 years old

Director
FAULKNER, June Patricia
Resigned: 14 March 2011
Appointed Date: 01 June 1997
82 years old

Director
INGLESTONE, Albert Edward
Resigned: 30 April 1998
Appointed Date: 01 June 1997
87 years old

Director
LEWIS, David Roger
Resigned: 09 October 2013
Appointed Date: 01 June 1997
82 years old

Persons With Significant Control

Mr Mark Alan Bennett
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marco Vecchio
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENESIS DISTRIBUTION LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 13,614

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 13,614

...
... and 75 more events
01 Apr 1997
New secretary appointed
27 Mar 1997
Director resigned
27 Mar 1997
Secretary resigned
27 Mar 1997
Registered office changed on 27/03/97 from: harrington chambers 26 north john street liverpool L2 9RU
20 Feb 1997
Incorporation

GENESIS DISTRIBUTION LIMITED Charges

4 May 2012
Debenture
Delivered: 9 May 2012
Status: Satisfied on 18 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2011
All assets debenture
Delivered: 17 March 2011
Status: Satisfied on 22 September 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 1997
Debenture
Delivered: 27 June 1997
Status: Satisfied on 14 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…