Genesis Distribution Limited CWMBRAN


Genesis Distribution started in year 1997 as Private Limited Company with registration number 03321551. The Genesis Distribution company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cwmbran at Unit 5 Ty Coch Distribution Centre. Postal code: NP44 7HF. Since Wednesday 11th June 1997 Genesis Distribution Limited is no longer carrying the name Traffic Services (UK).

The company has 3 directors, namely Angela B., Marco V. and Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 May 2010 and Angela B. and Marco V. have been with the company for the least time - from 27 July 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NP44 7HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0091788 . It is located at Unit 4/5/6, Ty Coch Distribution Centre, Cwmbran with a total of 12 carsand 15 trailers.

Genesis Distribution Limited Address / Contact

Office Address Unit 5 Ty Coch Distribution Centre
Office Address2 Ty Coch Way
Town Cwmbran
Post code NP44 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321551
Date of Incorporation Thu, 20th Feb 1997
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Angela B.

Position: Director

Appointed: 27 July 2018

Marco V.

Position: Director

Appointed: 27 July 2018

Mark B.

Position: Director

Appointed: 01 May 2010

June F.

Position: Secretary

Appointed: 01 June 1998

Resigned: 14 March 2011

Alan B.

Position: Director

Appointed: 01 June 1997

Resigned: 09 October 2013

June F.

Position: Director

Appointed: 01 June 1997

Resigned: 14 March 2011

Albert I.

Position: Director

Appointed: 01 June 1997

Resigned: 30 April 1998

David L.

Position: Director

Appointed: 01 June 1997

Resigned: 09 October 2013

David H.

Position: Secretary

Appointed: 24 March 1997

Resigned: 26 June 1998

John F.

Position: Director

Appointed: 24 March 1997

Resigned: 14 March 2011

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 20 February 1997

Resigned: 24 March 1997

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 24 March 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Angela B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marco V., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Angela B.

Notified on 27 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Marco V.

Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Traffic Services (UK) June 11, 1997
Croyton Enterprises April 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth396 206565 253       
Balance Sheet
Cash Bank On Hand 516 067890 6481 025 367953 395940 744958 429923 027883 293
Current Assets509 168882 4951 362 9481 427 8311 271 3651 237 9821 327 9671 286 2941 370 093
Debtors290 343366 428472 300402 464317 970297 238369 538363 267486 800
Net Assets Liabilities 565 253941 0531 132 3611 028 705978 8641 078 2661 067 6041 048 853
Other Debtors 22 72212 1403 00237 32339 22539 90847 97638 493
Property Plant Equipment 47 70930 50427 72833 67064 451121 470111 07290 583
Cash Bank In Hand218 825516 067       
Net Assets Liabilities Including Pension Asset Liability396 206565 253       
Tangible Fixed Assets49 17647 709       
Reserves/Capital
Called Up Share Capital13 61413 614       
Profit Loss Account Reserve310 206479 253       
Shareholder Funds396 206565 253       
Other
Total Fixed Assets Additions 16 482       
Total Fixed Assets Cost Or Valuation97 190113 672       
Total Fixed Assets Depreciation48 01265 961       
Total Fixed Assets Depreciation Charge In Period 17 949       
Accumulated Depreciation Impairment Property Plant Equipment 65 96183 16697 024115 367137 230170 606210 654248 262
Additions Other Than Through Business Combinations Property Plant Equipment   11 08224 36552 64490 39529 65017 639
Average Number Employees During Period 1719191718181818
Corporation Tax Payable 93 625109 47474 63127 19937 48664 19352 68056 814
Creditors 355 506446 681317 994269 985311 367348 173308 664389 179
Depreciation Rate Used For Property Plant Equipment    2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    80   519
Disposals Property Plant Equipment    80   520
Fixed Assets49 17847 71130 50627 73033 67264 453121 472111 07490 585
Future Minimum Lease Payments Under Non-cancellable Operating Leases 201 098139 5011 102 4821 151 8071 023 888917 418587 818294 874
Increase From Depreciation Charge For Year Property Plant Equipment  17 20513 85818 42321 86333 37640 04838 127
Investments  2222222
Investments Fixed Assets 22222222
Investments In Group Undertakings  2222222
Net Current Assets Liabilities356 745526 987916 2671 109 8371 001 380926 615979 794977 630980 914
Other Creditors 73 01619 50311 03455 31271 79463 85054 55640 839
Other Taxation Social Security Payable 60 54160 98544 63635 42327 65940 44841 02354 493
Property Plant Equipment Gross Cost  113 670124 752149 037201 681292 076321 726338 845
Taxation Including Deferred Taxation Balance Sheet Subtotal 9 4455 7205 2066 34712 20423 00021 10022 646
Total Assets Less Current Liabilities405 923574 698946 7731 137 5671 035 052991 0681 101 2661 088 7041 071 499
Trade Creditors Trade Payables 128 324256 719187 693152 051174 428179 682160 405237 033
Trade Debtors Trade Receivables 343 704460 160399 462280 647258 013329 630315 291448 307
Advances Credits Directors 50 250       
Advances Credits Repaid In Period Directors 50 250       
Creditors Due Within One Year Total Current Liabilities152 423355 508       
Other Aggregate Reserves46 38646 386       
Provisions For Liabilities Charges9 7179 445       
Share Premium Account26 00026 000       
Tangible Fixed Assets Additions 16 482       
Tangible Fixed Assets Cost Or Valuation97 188113 670       
Tangible Fixed Assets Depreciation48 01265 961       
Tangible Fixed Assets Depreciation Charge For Period 17 949       
Total Fixed Asset Investments Cost Or Valuation22       
Total Investments Fixed Assets22       

Transport Operator Data

Unit 4/5/6
Address Ty Coch Distribution Centre , Ty Coch Way
City Cwmbran
Post code NP44 7HF
Vehicles 12
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements