Company NameGenovate Ltd
DirectorsAlan Dempsey and Elaine Mary Elizabeth Dempsey
Company StatusActive
Company Number08574586
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Alan Dempsey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Springwell Point Springwell Road
Leeds
LS12 1AF
Director NameMrs Elaine Mary Elizabeth Dempsey
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(2 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Springwell Point Springwell Road
Leeds
LS12 1AF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.genovatepowersolutions.com

Location

Registered AddressUnit 3 Springwell Point
Springwell Road
Leeds
LS12 1AF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

85 at £0.01Alan Dempsey & Elaine Dempsey
85.00%
Ordinary
15 at £0.01Elaine Dempsey
15.00%
Ordinary

Financials

Year2014
Net Worth-£6,192
Cash£14,625
Current Liabilities£20,817

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Change of details for Mr Alan Dempsey as a person with significant control on 24 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 May 2019Cessation of Alan Dempsey as a person with significant control on 30 April 2019 (1 page)
1 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 October 2018Registered 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 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 March 2018Notification of Alan Dempsey as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 27 June 2017 (2 pages)
27 June 2017Micro company accounts made up to 27 June 2017 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
17 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Appointment of Mrs Elaine Mary Elizabeth Dempsey as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mrs Elaine Mary Elizabeth Dempsey as a director on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Appointment of Mrs Elaine Mary Elizabeth Dempsey as a director on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
16 August 2013Appointment of Mr Alan Dempsey as a director (2 pages)
16 August 2013Appointment of Mr Alan Dempsey as a director (2 pages)
13 August 2013Registered 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 2013Termination of appointment of Peter Valaitis as a director (1 page)
13 August 2013Registered 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 2013Termination of appointment of Peter Valaitis as a director (1 page)
18 June 2013Incorporation (20 pages)
18 June 2013Incorporation (20 pages)