Genbourne Industries Limited

General information

Name:

Genbourne Industries Ltd

Office Address:

Marston House 5, Elmdon Lane Marston Green B37 7DL Solihull

Number: 01098194

Incorporation date: 1973-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Genbourne Industries began its business in the year 1973 as a Private Limited Company with reg. no. 01098194. The company has been functioning for fifty one years and it's currently active. The company's office is based in Solihull at Marston House 5, Elmdon Lane. You could also locate the firm by the zip code, B37 7DL. The firm's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Genbourne Industries Ltd released its latest accounts for the financial year up to 31st March 2023. Its latest confirmation statement was released on 30th November 2022.

Our data that details the following firm's executives implies the existence of two directors: Caroline H. and Philip H. who became a part of the team on Fri, 25th Nov 2016.

Alan H. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Caroline H.

Role: Director

Appointed: 25 November 2016

Latest update: 21 January 2024

Philip H.

Role: Director

Appointed: 25 November 2016

Latest update: 21 January 2024

People with significant control

Alan H.
Notified on 15 February 2018
Nature of control:
over 3/4 of shares
Alan H.
Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 September 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 October 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

HQ address,
2014

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

HQ address,
2015

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

HQ address,
2016

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2015

Name:

Seagrave French Llp

Address:

13-15 Regent Street Nottingham

Post code:

NG1 5BS

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2016

Name:

Seagrave French Llp

Address:

13-15 Regent Street Nottingham

Post code:

NG1 5BS

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Similar companies nearby

Closest companies