Company NameGenial Helix Ltd
DirectorsLawrence Carl Crees and Sharon Crees
Company StatusActive
Company Number08908690
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Lawrence Carl Crees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleGeneticist
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne 21 Demage Lane
Upton
Chester
CH2 1EL
Wales
Director NameMrs Sharon Crees
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Colin John Christie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleGeneticist
Country of ResidenceEngland
Correspondence Address8 Queen Street Bunbury
Tarporley
CW6 9QY

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Lawrence Carl Crees
58.25%
Ordinary
40 at £1Colin John Christie
38.83%
Ordinary
3 at £1Lawrence Carl Crees
2.91%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
23 November 2021Termination of appointment of Colin John Christie as a director on 27 July 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
14 April 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
13 April 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 105
(3 pages)
3 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
3 December 2020Appointment of Mrs Sharon Crees as a director on 1 October 2020 (2 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 August 2018Director's details changed for Mr Lawrence Carl Crees on 7 August 2018 (2 pages)
26 March 2018Cessation of Lawrence Carl Crees as a person with significant control on 31 December 2017 (1 page)
26 March 2018Notification of Demage Management Services Limited as a person with significant control on 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
10 March 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 March 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 103
(5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 103
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 103
(5 pages)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 103
(5 pages)
29 January 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
29 January 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 103
(36 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 103
(36 pages)