GENESIS GROUP INTERNATIONAL LIMITED - BRADNOR ROAD
Company Profile | Company Filings |
Overview
GENESIS GROUP INTERNATIONAL LIMITED is a Private Limited Company from BRADNOR ROAD and has the status: Active.
GENESIS GROUP INTERNATIONAL LIMITED was incorporated 28 years ago on 15/09/1995 and has the registered number: 03102409. The accounts status is FULL and accounts are next due on 30/09/2024.
GENESIS GROUP INTERNATIONAL LIMITED was incorporated 28 years ago on 15/09/1995 and has the registered number: 03102409. The accounts status is FULL and accounts are next due on 30/09/2024.
GENESIS GROUP INTERNATIONAL LIMITED - BRADNOR ROAD
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4 ALPHA POINT
BRADNOR ROAD
MANCHESTER
M22 4TE
This Company Originates in : United Kingdom
Previous trading names include:
CORPORATE COUTURE LTD (until 21/12/2006)
CORPORATE COUTURE LTD (until 21/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALAN HUGHES | British | Secretary | 2004-05-31 | CURRENT | |
MR SIMON VENEDIGER | Jun 1969 | British | Director | 2016-05-31 | CURRENT |
MR ALAN PAUL HUGHES | Jul 1967 | British | Director | 2012-03-30 | CURRENT |
MR MARTIN STUART CALLER | Sep 1949 | Welsh | Director | 2013-04-12 UNTIL 2019-12-19 | RESIGNED |
MARIANNE HAMBURGER | Secretary | 1995-09-20 UNTIL 1997-12-01 | RESIGNED | ||
JOHN ANTHONY HOWARTH | Sep 1974 | British | Secretary | 1997-12-01 UNTIL 1998-01-14 | RESIGNED |
PHILIP MURPHY | Nov 1960 | Secretary | 1998-01-14 UNTIL 1998-07-24 | RESIGNED | |
MR ANDREW PAUL MARSDEN | Mar 1966 | British | Secretary | 1998-10-23 UNTIL 2004-05-31 | RESIGNED |
MIRIAM YOUNGER | Nominee Secretary | 1995-09-15 UNTIL 1995-09-18 | RESIGNED | ||
NORMAN YOUNGER | Jul 1967 | British | Nominee Director | 1995-09-15 UNTIL 1995-09-18 | RESIGNED |
SUSAN BAILEY | Nov 1972 | British | Director | 2014-01-13 UNTIL 2019-12-11 | RESIGNED |
ADRIAN HADLEY | Mar 1963 | British | Director | 1998-02-28 UNTIL 2002-10-01 | RESIGNED |
MR JONATHAN SIMON HAMBURGER | Oct 1964 | British | Director | 1995-09-20 UNTIL 2020-01-02 | RESIGNED |
JOHN ANTHONY HOWARTH | Sep 1974 | British | Director | 2009-09-25 UNTIL 2022-03-31 | RESIGNED |
JOHN ANTHONY HOWARTH | Sep 1974 | British | Director | 1999-12-15 UNTIL 2006-12-05 | RESIGNED |
MR JOSEPH TODD LANGLANDS | Dec 1963 | British | Director | 2012-03-30 UNTIL 2019-12-11 | RESIGNED |
MR ANDREW PAUL MARSDEN | Mar 1966 | British | Director | 1998-10-23 UNTIL 2004-05-31 | RESIGNED |
MR CHRISTOPHER MODE | Feb 1965 | British | Director | 2014-01-13 UNTIL 2019-12-11 | RESIGNED |
MR CHRISTOPHER MODE | Feb 1965 | British | Director | 2003-07-09 UNTIL 2006-12-05 | RESIGNED |
MR HAIG BERTRAND OUNDJIAN | May 1949 | British | Director | 1999-11-06 UNTIL 2007-04-24 | RESIGNED |
MR RUSSELL JAMES THOMAS | Jun 1976 | British | Director | 2012-03-30 UNTIL 2019-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Puma Se | 2019-12-19 | Herzogenaurach |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GENESIS_GROUP_INTERNATION - Accounts | 2023-09-30 | 31-12-2022 | £22,411 Cash £903,011 equity |
GENESIS_GROUP_INTERNATION - Accounts | 2022-09-24 | 31-12-2021 | £669,083 Cash £1,445,206 equity |
GENESIS_GROUP_INTERNATION - Accounts | 2021-12-17 | 31-12-2020 | £1,245,432 Cash £1,986,915 equity |
GENESIS_GROUP_INTERNATION - Accounts | 2020-12-23 | 31-12-2019 | £1,374,454 Cash £2,323,285 equity |