Genuine Solutions Group Limited

DataGardener
genuine solutions group limited
in liquidation
Micro

Genuine Solutions Group Limited

08821609Private Limited With Share Capital

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

19/12/2013

Company Age

12 years

Directors

1

Employees

7

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Genuine Solutions Group Limited (08821609) is a private limited with share capital incorporated on 19/12/2013 (12 years old) and registered in brentwood, CM133BE. The company operates under SIC code 70100 - activities of head offices.

The genuine solutions group is home to two companies, specialising in mobile/smartphone accessory distribution and environmental recovery/recycling and re-use. the companies are award-winning businesses within their sectors, with the most notable award being the queen\u00e2\u20ac\u2122s awards for e...

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 19/12/2013
CM133BE
7 employees

Financial Overview

Total Assets

£2.12M

Liabilities

£609.0K

Net Assets

£1.52M

Turnover

£1.56M

Cash

£0

Key Metrics

7

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

77
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2025
Resolution
Category:Resolution
Date:13-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Memorandum Articles
Category:Incorporation
Date:08-02-2022
Resolution
Category:Resolution
Date:08-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:19-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Resolution
Category:Resolution
Date:21-06-2018
Capital Allotment Shares
Category:Capital
Date:18-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-04-2018
Resolution
Category:Resolution
Date:25-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2015
Capital Cancellation Shares
Category:Capital
Date:04-08-2014
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2014
Capital Directors Statement Auditors Report
Category:Capital
Date:20-06-2014
Resolution
Category:Resolution
Date:20-06-2014
Capital Allotment Shares
Category:Capital
Date:12-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2014
Resolution
Category:Resolution
Date:04-04-2014
Change Of Name Notice
Category:Change Of Name
Date:04-04-2014
Incorporation Company
Category:Incorporation
Date:19-12-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered
Unit 10, Silverglade Business Park Leatherhe, Road, Chessington, Surrey, KT92QL

Contact

02031770000
www.genuinesolutionsgroup.co.uk
Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE