Genesis Timber Engineering Ltd. GLOUCESTER


Genesis Timber Engineering started in year 1999 as Private Limited Company with registration number 03775971. The Genesis Timber Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Gloucester at Units 11A & 11b. Postal code: GL1 5SQ. Since July 31, 2003 Genesis Timber Engineering Ltd. is no longer carrying the name Griggs Timber Engineering.

The company has 2 directors, namely Simon B., James S.. Of them, Simon B., James S. have been with the company the longest, being appointed on 24 May 1999. Currenlty, the company lists one former director, whose name is Paul D. and who left the the company on 15 February 2018. In addition, there is one former secretary - Paul D. who worked with the the company until 15 February 2018.

This company operates within the GL1 5SQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1092749 . It is located at Units 11a & 11b, Mill Place, Gloucester with a total of 3 carsand 2 trailers.

Genesis Timber Engineering Ltd. Address / Contact

Office Address Units 11A & 11b
Office Address2 90 Bristol Road
Town Gloucester
Post code GL1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775971
Date of Incorporation Mon, 24th May 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Simon B.

Position: Director

Appointed: 24 May 1999

James S.

Position: Director

Appointed: 24 May 1999

Uk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 24 May 1999

Resigned: 24 May 1999

Uk Incorporations Limited

Position: Nominee Director

Appointed: 24 May 1999

Resigned: 24 May 1999

Paul D.

Position: Secretary

Appointed: 24 May 1999

Resigned: 15 February 2018

Paul D.

Position: Director

Appointed: 24 May 1999

Resigned: 15 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Simon B. The abovementioned PSC and has 25-50% shares.

Simon B.

Notified on 24 May 2017
Ceased on 25 May 2018
Nature of control: 25-50% shares

Company previous names

Griggs Timber Engineering July 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth260 229265 935276 309286 034293 614       
Balance Sheet
Cash Bank In Hand287 195242 443226 401279 756303 153       
Cash Bank On Hand    303 153448 488336 412474 973485 988292 832255 669109 047
Current Assets470 811396 295434 792520 738560 580719 945718 349912 184731 055713 703891 497618 197
Debtors108 52977 139113 914148 829157 864162 865250 697327 603154 518253 492408 183348 769
Net Assets Liabilities     506 197456 718104 000144 161168 032174 746179 393
Net Assets Liabilities Including Pension Asset Liability 265 935276 309286 034293 614       
Other Debtors    43 10837 76254 12163 39248 71844 06841 30063 029
Property Plant Equipment    79 83462 60879 00061 79471 23050 59126 217 
Stocks Inventory75 08776 71394 47792 15399 563       
Tangible Fixed Assets13 81313 28426 763102 50279 834       
Total Inventories    99 563108 592131 240109 60890 549167 379227 645160 381
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve260 226265 932276 306286 031293 611       
Shareholder Funds260 229265 935276 309286 034293 614       
Other
Accumulated Depreciation Impairment Property Plant Equipment    227 101250 980170 923191 039194 962220 600244 974253 576
Amounts Owed To Group Undertakings       484 057447 108268 130361 414158 768
Average Number Employees During Period     14141099109
Creditors    346 800276 356330 298862 49313 72155 7211 055468 952
Creditors Due After One Year  8 5864 106        
Creditors Due Within One Year224 395143 644176 660333 100346 800       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 11886 693 21 451  374
Disposals Property Plant Equipment     11 163115 590 21 452  8 589
Finance Lease Liabilities Present Value Total        13 7216 3336 3331 055
Future Minimum Lease Payments Under Non-cancellable Operating Leases    19 50020 00013 33340 00040 00040 00040 00013 333
Increase From Depreciation Charge For Year Property Plant Equipment     33 9976 63620 11625 37425 63824 3748 455
Net Current Assets Liabilities246 416252 651258 132187 638213 780443 589388 05149 69196 245179 119151 169149 245
Number Shares Allotted 3333       
Number Shares Issued Fully Paid      2     
Other Creditors    173 49366 65218 86732 1624 2433 84455 3193 780
Other Taxation Social Security Payable    93 762109 825125 24586 89864 68669 171111 791139 343
Par Value Share 1111 1     
Payments Received On Account       162 83532 80951 69668 29339 902
Property Plant Equipment Gross Cost    306 935313 588249 923252 833266 192271 19125 017288 231
Provisions For Liabilities Balance Sheet Subtotal      10 3337 4859 5935 9571 5854 507
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions 6 26422 162115 59018 294       
Tangible Fixed Assets Cost Or Valuation210 595216 859239 021354 611306 935       
Tangible Fixed Assets Depreciation196 782203 575212 258252 109227 101       
Tangible Fixed Assets Depreciation Charged In Period 6 7938 68339 85133 114       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    58 122       
Tangible Fixed Assets Disposals    65 970       
Total Additions Including From Business Combinations Property Plant Equipment     17 81651 9252 91034 8114 999 2 976
Total Assets Less Current Liabilities260 229265 935284 895290 140293 614506 197467 051111 485167 475229 710177 386183 900
Trade Creditors Trade Payables    79 54599 879186 18696 54179 631133 743137 178126 104
Trade Debtors Trade Receivables    114 756125 103196 576264 211105 800209 424366 883285 740
Advances Credits Directors9 75815 97912 37848 54150 603       
Advances Credits Made In Period Directors 61921 6019 937        
Advances Credits Repaid In Period Directors 6 84018 00046 100        
Bank Borrowings Overdrafts         48 333  
Increase Decrease In Property Plant Equipment        25 017   

Transport Operator Data

Units 11a & 11b
Address Mill Place , 90 , Bristol Road
City Gloucester
Post code GL1 5SQ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements