Company NameGenovate Power Solutions Ltd
DirectorsAlan Dempsey and Lorraine James
Company StatusActive
Company Number08347694
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Alan Dempsey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(1 year, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Springwell Road
Leeds
LS12 1AF
Secretary NameMrs Lorraine James
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressUnit 3 Springwell Road
Leeds
LS12 1AF
Director NameMrs Lorraine James
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2023(10 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressUnit 3 Springwell Road
Leeds
LS12 1AF
Director NameMr Mark Wesley Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Blackroc Building 5 Drummond Road
Astonfields Industrial Estate
Stafford
ST16 3HJ
Secretary NameMr Richard Keith Gudgeon
StatusResigned
Appointed01 January 2014(12 months after company formation)
Appointment Duration4 months (resigned 07 May 2014)
RoleCompany Director
Correspondence Address17 The Courtyard
Gorsey Lane Coleshill
Birmingham
North Warwickshire
B46 1JA
Secretary NameMr Neil Geoffrey Beaumont
StatusResigned
Appointed07 May 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressUnit 1 Old Mill Business Park
Gibraltar Island Road
Leeds
LS10 1RJ
Director NameMr Jeremy William Kirwan Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Blackroc Building 5 Drummond Road
Astonfields Industrial Estate
Stafford
ST16 3HJ
Director NameMr Paul Lawson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Mill Business Park
Gibraltar Island Road
Leeds
LS10 1RJ
Secretary NameMr Andrew Artley
StatusResigned
Appointed14 February 2019(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 January 2020)
RoleCompany Director
Correspondence AddressUnit 1 Old Mill Business Park
Gibraltar Island Road
Leeds
LS10 1RJ

Contact

Websitegfpower.co.uk

Location

Registered AddressUnit 3
Springwell Road
Leeds
LS12 1AF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

490 at £1Genovate LTD
49.00%
Ordinary
255 at £1European Investments (Gfc) LTD
25.50%
Ordinary
255 at £1Gf Power LTD
25.50%
Ordinary

Financials

Year2014
Net Worth£2,654
Cash£25,480
Current Liabilities£190,969

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

22 September 2020Delivered on: 23 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Cessation of European Investments (Gfc) Limited as a person with significant control on 10 July 2020 (1 page)
22 December 2020Accounts for a small company made up to 31 May 2020 (10 pages)
23 September 2020Registration of charge 083476940001, created on 22 September 2020 (41 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
5 March 2020Purchase of own shares. (3 pages)
5 March 2020Cancellation of shares. Statement of capital on 6 February 2020
  • GBP 1,502.75
(4 pages)
18 February 2020Accounts for a small company made up to 31 May 2019 (8 pages)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Andrew Artley as a secretary on 15 January 2020 (1 page)
24 January 2020Appointment of Mrs Lorraine James as a secretary on 15 January 2020 (2 pages)
25 July 2019Amended accounts for a small company made up to 31 May 2018 (14 pages)
24 May 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Termination of appointment of Paul Lawson as a director on 7 February 2019 (1 page)
14 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Andrew Artley as a secretary on 14 February 2019 (2 pages)
4 October 2018Appointment of Mr Paul Lawson as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Neil Geoffrey Beaumont as a secretary on 26 September 2018 (1 page)
25 September 2018Registered office address changed from C/O C/O 17 the Courtyard Gorsey Lane Coleshill Birmingham North Warwickshire B46 1JA to Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ on 25 September 2018 (1 page)
11 April 2018Appointment of Mr Jeremy William Kirwan Taylor as a director on 11 April 2018 (2 pages)
5 April 2018Accounts for a small company made up to 31 May 2017 (14 pages)
27 February 2018Resolutions
  • RES13 ‐ Creation of new share class and their share rights/share transfers 19/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
6 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
6 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
4 October 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,000
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,000
(3 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
16 November 2016Full accounts made up to 31 March 2016 (18 pages)
16 November 2016Full accounts made up to 31 March 2016 (18 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
21 October 2014Company name changed green frog genovate power LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
21 October 2014Company name changed green frog genovate power LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 May 2014Appointment of Mr Alan Dempsey as a director (2 pages)
7 May 2014Appointment of Mr Alan Dempsey as a director (2 pages)
7 May 2014Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages)
7 May 2014Termination of appointment of Richard Gudgeon as a secretary (1 page)
7 May 2014Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages)
7 May 2014Termination of appointment of Richard Gudgeon as a secretary (1 page)
14 January 2014Termination of appointment of Jeremy Taylor as a director (1 page)
14 January 2014Appointment of Mr Richard Keith Gudgeon as a secretary (2 pages)
14 January 2014Appointment of Mr Richard Keith Gudgeon as a secretary (2 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(3 pages)
14 January 2014Termination of appointment of Jeremy Taylor as a director (1 page)
31 October 2013Company name changed gf power stor LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
31 October 2013Company name changed gf power stor LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
25 October 2013Change of name notice (1 page)
25 October 2013Change of name notice (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)