Company NameGenuinestyleuk Ltd
DirectorsRichard Anthony Harrison and Lisa Parfitt
Company StatusActive
Company Number08942127
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Anthony Harrison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Lisa Parfitt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Secretary NameMr Richard Anthony Harrison
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lisa Harrison
50.00%
Ordinary
50 at £1Richard Anthony Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£37,542
Cash£6,884
Current Liabilities£96,459

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Filing History

22 January 2024Current accounting period extended from 29 March 2024 to 31 March 2024 (1 page)
7 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
24 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 March 2022 (12 pages)
11 May 2022Director's details changed for Mr Richard Anthony Harrison on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Mrs Lisa Parfitt on 11 May 2022 (2 pages)
10 May 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 March 2021 (11 pages)
18 June 2021Registered office address changed from 15 Newbiggin Richmond DL10 4DR England to 384 Linthorpe Road Middlesbrough TS5 6HA on 18 June 2021 (1 page)
17 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 15 Newbiggin Richmond DL10 4DR England to Fermain Poles Lane Otterbourne Winchester SO21 2DS on 3 March 2020 (1 page)
3 March 2020Registered office address changed from Fermain Poles Lane Otterbourne Winchester SO21 2DS England to 15 Newbiggin Richmond DL10 4DR on 3 March 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 April 2018Director's details changed for Mrs Lisa Harrison on 30 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Secretary's details changed for Mr Richard Anthony Harrison on 9 June 2017 (1 page)
21 June 2017Secretary's details changed for Mr Richard Anthony Harrison on 9 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Lisa Harrison on 8 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Richard Anthony Harrison on 9 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Lisa Harrison on 8 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Richard Anthony Harrison on 9 June 2017 (2 pages)
20 March 2017Registered office address changed from Field House Carthorpe Bedale North Yorkshire DL8 2LF to 15 Newbiggin Richmond DL10 4DR on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Registered office address changed from Field House Carthorpe Bedale North Yorkshire DL8 2LF to 15 Newbiggin Richmond DL10 4DR on 20 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)