Company NameGenasys Limited
DirectorKevin Wood
Company StatusActive
Company Number04471811
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Kevin Wood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bar Lane
Mapplewell
Barnsley
S75 6DF
Director NameSteven James Gillott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2004)
RoleSecretary
Correspondence Address14 Cloudberry Way
Mapplewell
Barnsley
South Yorkshire
S75 6EA
Secretary NameSteven James Gillott
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2004)
RoleSecretary
Correspondence Address14 Cloudberry Way
Mapplewell
Barnsley
South Yorkshire
S75 6EA
Director NameMathew Lee Weaver
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2004)
RoleFinance
Correspondence Address4 Farm Close
Rotherham
South Yorkshire
S60 5ER
Director NameRoger Wingate Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2004)
RoleEngineer
Correspondence Address10 Ricknald Close
Aughton
Sheffield
South Yorkshire
S31 0XZ
Secretary NameMathew Lee Weaver
NationalityBritish
StatusResigned
Appointed27 June 2004(2 years after company formation)
Appointment Duration4 months (resigned 26 October 2004)
RoleCompany Director
Correspondence Address4 Farm Close
Rotherham
South Yorkshire
S60 5ER
Secretary NameKevin Wood
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 2004)
RoleProject Engineering
Correspondence Address17 Bar Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6DP
Secretary NameTerry Wood
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2012)
RoleEngineering
Correspondence Address6 High Close
Dorton
Barnsley
South Yorkshire
S75 5RD
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websiteaccentmas.co.uk
Email address[email protected]
Telephone01226 827101
Telephone regionBarnsley

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Kevin Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£13,797
Cash£250
Current Liabilities£9,678

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
26 March 2024Notification of Jean Ann Wood as a person with significant control on 26 March 2024 (2 pages)
25 March 2024Change of details for Mr Kevin Wood as a person with significant control on 22 March 2024 (2 pages)
25 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
22 March 2024Change of details for Mr Kevin Wood as a person with significant control on 22 March 2024 (2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Kevin Wood as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Kevin Wood as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Termination of appointment of Terry Wood as a secretary (2 pages)
21 March 2012Termination of appointment of Terry Wood as a secretary (2 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Director's details changed for Kevin Wood on 27 June 2010 (2 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Kevin Wood on 27 June 2010 (2 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: deb house 19 middlewoods way wharncliffe business park carlton barnsley S71 3HR (1 page)
17 July 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 17/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Registered office changed on 17/07/07 from: deb house 19 middlewoods way wharncliffe business park carlton barnsley S71 3HR (1 page)
17 July 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 17/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Return made up to 27/06/05; full list of members (6 pages)
18 October 2005Return made up to 27/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005New secretary appointed (1 page)
30 March 2005Registered office changed on 30/03/05 from: 620 attercliffe road the joun banner centre attercliffe sheffield S9 3QS (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 620 attercliffe road the joun banner centre attercliffe sheffield S9 3QS (1 page)
30 March 2005Secretary resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
16 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 August 2003Return made up to 27/06/03; full list of members (8 pages)
6 August 2003Return made up to 27/06/03; full list of members (8 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 17 bar avenue mapplewell barnsley S60 1BN (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 17 bar avenue mapplewell barnsley S60 1BN (1 page)
21 February 2003New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
12 July 2002Registered office changed on 12/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
27 June 2002Incorporation (19 pages)
27 June 2002Incorporation (19 pages)