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
-
Check the company
-
UK
-
Torfaen
- Company name
- GENESIS DISTRIBUTION LIMITED
- Company number
- 03321551
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Feb 1997
Age - 29 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
- 53
- 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
- 85
- 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
- 84
- 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
- 82
- 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
- 88
- 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
- 82
- 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.