Leeds
LS12 1AF
Director Name | Mrs Elaine Mary Elizabeth Dempsey |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Springwell Point Springwell Road Leeds LS12 1AF |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.genovatepowersolutions.com |
---|
Registered Address | Unit 3 Springwell Point Springwell Road Leeds LS12 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
85 at £0.01 | Alan Dempsey & Elaine Dempsey 85.00% Ordinary |
---|---|
15 at £0.01 | Elaine Dempsey 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,192 |
Cash | £14,625 |
Current Liabilities | £20,817 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Alan Dempsey as a person with significant control on 24 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 May 2019 | Cessation of Alan Dempsey as a person with significant control on 30 April 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 October 2018 | Registered office address changed from 61 Hutchinson Way Radcliffe Manchester M26 3AB England to Unit 1 Old Mill Business Park Leeds LS10 1RJ on 29 October 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 March 2018 | Notification of Alan Dempsey as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Registered office address changed from 5 Clive Avenue Whitefield M45 7WS to 61 Hutchinson Way Radcliffe Manchester M26 3AB on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 5 Clive Avenue Whitefield M45 7WS to 61 Hutchinson Way Radcliffe Manchester M26 3AB on 21 August 2017 (1 page) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 27 June 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 27 June 2017 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
17 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Appointment of Mrs Elaine Mary Elizabeth Dempsey as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Elaine Mary Elizabeth Dempsey as a director on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mrs Elaine Mary Elizabeth Dempsey as a director on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
16 August 2013 | Appointment of Mr Alan Dempsey as a director (2 pages) |
16 August 2013 | Appointment of Mr Alan Dempsey as a director (2 pages) |
13 August 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
13 August 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
18 June 2013 | Incorporation (20 pages) |
18 June 2013 | Incorporation (20 pages) |