Genus Logistics Limited

General information

Name:

Genus Logistics Ltd

Office Address:

30 Nelson Street LE1 7BA Leicester

Number: 08987214

Incorporation date: 2014-04-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Genus Logistics Limited company has been on the market for ten years, having launched in 2014. Registered with number 08987214, Genus Logistics is a Private Limited Company located in 30 Nelson Street, Leicester LE1 7BA. The company changed its business name five times. Until 2016 the company has provided the services it specializes in as Rush Delivery Solutions but at this moment the company is registered under the name Genus Logistics Limited. The firm's classified under the NACE and SIC code 53201 : Licensed carriers. The business latest annual accounts cover the period up to Thursday 30th June 2022 and the latest annual confirmation statement was released on Sunday 9th April 2023.

In order to meet the requirements of their client base, the limited company is constantly being guided by a team of three directors who are Davender S., Ajeet M. and Ranbir M.. Their support has been of utmost importance to the following limited company since 2019-11-01.

  • Previous company's names
  • Genus Logistics Limited 2016-02-04
  • Rush Delivery Solutions Ltd 2015-02-10
  • Rush 360 Ltd 2015-02-05
  • Paragon Logistics (UK) Ltd 2014-09-04
  • Delivery Network Ltd 2014-06-24
  • Aeroblu Limited 2014-04-09

Financial data based on annual reports

Company staff

Davender S.

Role: Director

Appointed: 01 November 2019

Latest update: 14 February 2024

Ajeet M.

Role: Director

Appointed: 01 November 2019

Latest update: 14 February 2024

Ranbir M.

Role: Director

Appointed: 01 November 2019

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Ranbir M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ajeet M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ranbir M.
Notified on 24 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ajeet M.
Notified on 24 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Davender M.
Notified on 6 April 2017
Ceased on 24 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nirmal S.
Notified on 7 December 2018
Ceased on 24 January 2020
Nature of control:
1/2 or less of shares
Nirmal M.
Notified on 7 December 2018
Ceased on 7 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Davinder S.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 09 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

32 De Montfort Street

Post code:

LE1 7GD

City / Town:

Leicester

HQ address,
2016

Address:

32 De Montfort Street

Post code:

LE1 7GD

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Shah & Co (accountants) Ltd

Address:

Cash's Business Centre 1st Floor 228 Widdrington Road

Post code:

CV1 4PB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
10
Company Age

Closest Companies - by postcode