Genair Uk Ltd SOLIHULL


Genair Uk started in year 2007 as Private Limited Company with registration number 06210837. The Genair Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Solihull at Marston House 5, Elmdon Lane. Postal code: B37 7DL.

At the moment there are 4 directors in the the company, namely Paul S., David T. and Paul J. and others. In addition one secretary - Michelle J. - is with the firm. As of 19 April 2024, there was 1 ex director - John A.. There were no ex secretaries.

This company operates within the WS10 0NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1107654 . It is located at Unit 6 & 8, C M T Industrial Estate, Oldbury with a total of 3 carsand 1 trailers.

Genair Uk Ltd Address / Contact

Office Address Marston House 5, Elmdon Lane
Office Address2 Marston Green
Town Solihull
Post code B37 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210837
Date of Incorporation Thu, 12th Apr 2007
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Paul S.

Position: Director

Appointed: 20 November 2017

David T.

Position: Director

Appointed: 04 March 2010

Paul J.

Position: Director

Appointed: 04 March 2010

Michelle J.

Position: Secretary

Appointed: 19 February 2010

Michelle J.

Position: Director

Appointed: 12 April 2007

John A.

Position: Director

Appointed: 20 November 2017

Resigned: 31 July 2020

Md Associates Accountants Limited

Position: Corporate Secretary

Appointed: 12 April 2007

Resigned: 01 October 2009

Creditreform (directors) Limited

Position: Corporate Nominee Director

Appointed: 12 April 2007

Resigned: 12 April 2007

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2007

Resigned: 12 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is The Leah Jones Group Limited from Solihull, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is The Leah Jones Group Limited that entered Wednesbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Leah Jones Group Limited

Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07884187
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Leah Jones Group Limited

Unit 28 & 29 Prothero Works Bilport Lane, Wednesbury, West Midlands, WS10 0NT, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07884187
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth429 008449 264401 305482 098999 070       
Balance Sheet
Cash Bank In Hand1 03911 41830 65045 019132 144       
Cash Bank On Hand    132 14499 01732 25445 61096 426179 821685 785999 163
Current Assets263 714417 339314 670708 1151 369 2821 354 8222 137 1201 490 9691 776 7603 022 5083 221 3424 109 231
Debtors262 675405 921284 020663 0961 237 1381 255 8052 104 8661 445 3591 680 3342 842 6872 535 5573 110 068
Net Assets Liabilities    999 0701 022 5441 073 760892 8951 104 8551 669 2052 028 4813 491 878
Net Assets Liabilities Including Pension Asset Liability429 008449 264401 305482 098999 070       
Other Debtors    14 252323 16196 30457 704110 13895 25096 467283 795
Property Plant Equipment    16 33127 26036 25482 683195 696203 100153 6251 142 754
Tangible Fixed Assets703 404667 926672 250529 58816 331       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve121 784142 040112 983144 404999 068       
Shareholder Funds429 008449 264401 305482 098999 070       
Other
Accrued Liabilities    6 7503 500      
Accumulated Depreciation Impairment Property Plant Equipment    15 28620 74927 96839 47072 031124 333133 27183 360
Additional Provisions Increase From New Provisions Recognised     -178      
Amounts Owed By Group Undertakings    178 18884 113902 271     
Amounts Owed To Group Undertakings    155 126174 942135 942192 407314 960597 253900 643166 259
Average Number Employees During Period     16171822222628
Bank Borrowings Overdrafts    55 963       
Corporation Tax Payable    84 11462 059      
Creditors    384 434357 6071 097 017676 88320 63410 1011 346 4861 538 966
Creditors Due After One Year100 707148 597110 02561 173        
Creditors Due Within One Year331 772390 351371 096611 500384 434       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     57 416399 080282 84921 718116 486240 207304 020
Increase From Depreciation Charge For Year Property Plant Equipment     5 4637 21911 50232 56152 30240 74468 560
Net Current Assets Liabilities-68 05826 988-56 42696 615984 848997 2151 040 103814 086934 5891 479 5061 874 8562 570 265
Number Shares Allotted 2222       
Number Shares Issued Fully Paid     2      
Other Creditors    988 116516 826108 42125 95313 73937 079102 917
Other Taxation Social Security Payable     62 059127 289113 582314 953703 278270 494255 025
Par Value Share 11111      
Prepayments    34 95239 266      
Property Plant Equipment Gross Cost    31 61748 00964 222122 153267 727327 433286 8961 226 114
Provisions    2 1091 931      
Provisions For Liabilities Balance Sheet Subtotal    2 1091 9312 5973 8744 7963 300 221 141
Provisions For Liabilities Charges105 63197 053104 49482 9322 109       
Recoverable Value-added Tax    158 412279 695      
Revaluation Reserve307 222307 222288 320337 692        
Secured Debts151 113107 112173 207110 026        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 110 574207 71854 78623 281       
Tangible Fixed Assets Cost Or Valuation711 165785 545887 258814 59831 617       
Tangible Fixed Assets Depreciation7 761117 619215 008285 01015 286       
Tangible Fixed Assets Depreciation Charged In Period 111 408110 54591 7222 881       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 55013 15621 720272 605       
Tangible Fixed Assets Disposals 36 194106 005127 446806 262       
Total Additions Including From Business Combinations Property Plant Equipment     16 39216 21357 931145 57459 7061 4731 167 603
Total Assets Less Current Liabilities635 346694 914615 824626 2031 001 1791 024 4751 076 357896 7691 130 2851 682 6062 028 4813 713 019
Trade Creditors Trade Payables    82 383112 490316 960262 473176 256218 199128 1691 014 765
Trade Debtors Trade Receivables    851 334848 5311 106 2911 387 6551 570 1962 747 4372 439 0902 826 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment          31 806118 471
Disposals Property Plant Equipment          42 010228 385
Finance Lease Liabilities Present Value Total        20 63410 53310 101 
Increase Decrease In Property Plant Equipment        31 500   

Transport Operator Data

Unit 6 & 8
Address C M T Industrial Estate , Broadwell Road
City Oldbury
Post code B69 4BQ
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements