Check the

GENESIS DISTRIBUTION LIMITED

Company
GENESIS DISTRIBUTION LIMITED (03321551)

GENESIS DISTRIBUTION

Phone: +44 (0)1633 873 095
A⁺ rating

ABOUT GENESIS DISTRIBUTION LIMITED

Genesis Distribution Ltd is a leading provider of South Wales warehousing solutions and National transport services all uniquely tailored to suit customer specifications. Since our early beginnings in 1991 Genesis has provided a wide range of services to local business and large multinational blue chip concerns always endeavouring to become a useful strategic supplier to anyone we work for.

Genesis has always invested heavily in people and skills leading to our low staff turnover throughout the business. We have commissioned and co-written various bespoke software packages which allow us to offer diverse and tailored solutions to any prospective customer base including Industry, Automotive, Retail, Packaging and Food Grade.

KEY FINANCES

Year
2017
Assets
£1362.95k ▲ £480.46k (54.44 %)
Cash
£890.65k ▲ £374.58k (72.58 %)
Liabilities
£446.68k ▲ £91.18k (25.65 %)
Net Worth
£916.27k ▲ £389.28k (73.87 %)

REGISTRATION INFO

Company name
GENESIS DISTRIBUTION LIMITED
Company number
03321551
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
genesis-distribution.co.uk
Phones
+44 (0)1633 873 095
+44 (0)1633 869 352
01633 873 095
01633 869 352
Registered Address
UNIT 5 TY COCH DISTRIBUTION CENTRE,
TY COCH WAY,
CWMBRAN,
TORFAEN,
NP44 7HF

ECONOMIC ACTIVITIES

49410
Freight transport by road
52103
Operation of warehousing and storage facilities for land transport activities

LAST EVENTS

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 13,614

CHARGES

4 May 2012
Status
Satisfied on 18 March 2014
Delivered
9 May 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 March 2011
Status
Satisfied on 22 September 2012
Delivered
17 March 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

23 June 1997
Status
Satisfied on 14 March 2012
Delivered
27 June 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GENESIS DISTRIBUTION LIMITED DIRECTORS

Mark Alan Bennett

  Acting PSC
Appointed
01 May 2010
Occupation
Managing Director
Role
Director
Age
52
Nationality
Welsh
Address
Genesis Distribution Centre, Ty Coch Way, Cwmbran, Gwent, NP44 7HF
Country Of Residence
Wales
Name
BENNETT, Mark Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

June Patricia Faulkner

  Resigned
Appointed
01 June 1998
Resigned
14 March 2011
Role
Secretary
Address
382 Sandyhurst Lane, Ashford, Kent, TN25 4PF
Name
FAULKNER, June Patricia

David Heap

  Resigned
Appointed
24 March 1997
Resigned
26 June 1998
Role
Secretary
Address
12 Bridge Down, Bridge, Canterbury, Kent, CT4 5AZ
Name
HEAP, David

CORPORATE ADMINISTRATION SECRETARIES LIMITED

  Resigned
Appointed
20 February 1997
Resigned
24 March 1997
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SECRETARIES LIMITED

Alan George Bennett

  Resigned
Appointed
01 June 1997
Resigned
09 October 2013
Occupation
Co. Director
Role
Director
Age
84
Nationality
British
Address
12 Narberth Crescent, Llanyravon, Cwmbran, Gwent, NP44 8RJ
Country Of Residence
Wales
Name
BENNETT, Alan George

CORPORATE ADMINISTRATION SERVICES LIMITED

  Resigned
Appointed
20 February 1997
Resigned
24 March 1997
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SERVICES LIMITED

John William Faulkner

  Resigned
Appointed
24 March 1997
Resigned
14 March 2011
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
382 Sandyhurst Lane, Ashford, Kent, TN25 4PF
Country Of Residence
Great Britain
Name
FAULKNER, John William

June Patricia Faulkner

  Resigned
Appointed
01 June 1997
Resigned
14 March 2011
Occupation
Co.Director
Role
Director
Age
81
Nationality
British
Address
382 Sandyhurst Lane, Ashford, Kent, TN25 4PF
Country Of Residence
Great Britain
Name
FAULKNER, June Patricia

Albert Edward Inglestone

  Resigned
Appointed
01 June 1997
Resigned
30 April 1998
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
6 Bodenham Road, Folkestone, Kent, CT20 2NU
Name
INGLESTONE, Albert Edward

David Roger Lewis

  Resigned
Appointed
01 June 1997
Resigned
09 October 2013
Occupation
Co. Director
Role
Director
Age
81
Nationality
British
Address
28 Thornhill Road, Upper Cwmbran, Cwmbran, Gwent, NP44 5TG
Country Of Residence
Wales
Name
LEWIS, David Roger

REVIEWS


Check The Company
Excellent according to the company’s financial health.