GENESIS CONSTRUCTION MACHINERY SALES LIMITED

GENESIS CONSTRUCTION MACHINERY SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENESIS CONSTRUCTION MACHINERY SALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04679086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    • Demolition (43110) / Construction
    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is GENESIS CONSTRUCTION MACHINERY SALES LIMITED located?

    Registered Office Address
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WANDA 26 LIMITEDFeb 26, 2003Feb 26, 2003

    What are the latest accounts for GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 19, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Director's details changed for Mr Andrew Stuart Clough on Oct 09, 2019

    2 pagesCH01

    Secretary's details changed for Mr Andrew Stuart Clough on Oct 09, 2019

    1 pagesCH03

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 14, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOUGH, Andrew Stuart
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    Secretary
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    British83092510001
    CLOUGH, Andrew Stuart
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    Director
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    EnglandBritish83092510001
    ALBISTON, Brian John
    16 Broadlands Drive
    Bolton Le Sands
    LA5 8BH Carnforth
    Lancashire
    Secretary
    16 Broadlands Drive
    Bolton Le Sands
    LA5 8BH Carnforth
    Lancashire
    British83092520001
    FIRSTSEC LIMITED
    The Old Court House
    Clark Street
    LA4 5HR Morecambe
    Lancashire
    Secretary
    The Old Court House
    Clark Street
    LA4 5HR Morecambe
    Lancashire
    87684900001
    ALBISTON, Brian John
    16 Broadlands Drive
    Bolton Le Sands
    LA5 8BH Carnforth
    Lancashire
    Director
    16 Broadlands Drive
    Bolton Le Sands
    LA5 8BH Carnforth
    Lancashire
    British83092520001
    SPENCER, Lester
    33 Leyland Close
    Trawden
    BB8 8TB Colne
    Lancashire
    Director
    33 Leyland Close
    Trawden
    BB8 8TB Colne
    Lancashire
    EnglandBritish77492960002
    COFORM LIMITED
    The Old Court House
    Clark Street
    LA4 5HR Morecambe
    Lancashire
    Director
    The Old Court House
    Clark Street
    LA4 5HR Morecambe
    Lancashire
    84562420001

    Who are the persons with significant control of GENESIS CONSTRUCTION MACHINERY SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Stuart Clough
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    Apr 06, 2016
    Unit 2 Parkside Works
    Parkwood Street
    BD21 4PJ Keighley
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0