Genie Printing & Mailing Ltd BIRMINGHAM


Founded in 1991, Genie Printing & Mailing, classified under reg no. 02658387 is an active company. Currently registered at 86 Barford Street B5 6AH, Birmingham the company has been in the business for thirty three years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2007-11-29 Genie Printing & Mailing Ltd is no longer carrying the name Soluscrest.

There is a single director in the company at the moment - James B., appointed on 2 January 1992. In addition, a secretary was appointed - Victoria T., appointed on 21 September 2017. At the moment 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.

Genie Printing & Mailing Ltd Address / Contact

Office Address 86 Barford Street
Office Address2 Digbeth
Town Birmingham
Post code B5 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658387
Date of Incorporation Tue, 29th Oct 1991
Industry Printing n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Victoria T.

Position: Secretary

Appointed: 21 September 2017

James B.

Position: Director

Appointed: 02 January 1992

Jason J.

Position: Director

Appointed: 15 February 2007

Resigned: 09 March 2007

Andrew M.

Position: Director

Appointed: 04 March 1997

Resigned: 16 January 2012

Andrew D.

Position: Director

Appointed: 25 May 1995

Resigned: 27 February 1997

Anita B.

Position: Director

Appointed: 25 May 1995

Resigned: 27 February 1997

Caroline B.

Position: Secretary

Appointed: 02 January 1992

Resigned: 21 September 2017

John F.

Position: Director

Appointed: 22 November 1991

Resigned: 02 January 1992

Jonathan G.

Position: Director

Appointed: 22 November 1991

Resigned: 02 January 1992

Jack B.

Position: Secretary

Appointed: 22 November 1991

Resigned: 02 January 1992

Jack B.

Position: Director

Appointed: 22 November 1991

Resigned: 02 January 1992

Samuel L.

Position: Nominee Director

Appointed: 29 October 1991

Resigned: 22 November 1991

Daniel D.

Position: Nominee Secretary

Appointed: 29 October 1991

Resigned: 22 November 1991

Daniel D.

Position: Nominee Director

Appointed: 29 October 1991

Resigned: 22 November 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is James B. The abovementioned PSC and has 75,01-100% shares.

James B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Soluscrest November 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 3618 66412 712101 02295 574
Current Assets138 601146 887208 870161 087184 225194 539
Debtors 125 513193 804143 79278 66794 239
Net Assets Liabilities128 612139 814228 562260 052350 663400 337
Other Debtors 8 89311 66942 46413 87049 872
Property Plant Equipment 345 033336 333317 750323 902312 131
Total Inventories 21 0136 4024 5834 5364 726
Other
Amount Specific Advance Or Credit Directors67 86367 3461 0345172 01834 458
Amount Specific Advance Or Credit Made In Period Directors 51768 380517603105 564
Amount Specific Advance Or Credit Repaid In Period Directors   1 0343 13869 088
Accumulated Depreciation Impairment Property Plant Equipment 331 537351 599286 776296 100307 871
Average Number Employees During Period999343
Bank Borrowings  172 778135 64891 18745 826
Bank Borrowings Overdrafts 118 380135 71089 70045 23916 683
Creditors105 536118 380135 71089 70045 23916 683
Dividends Paid   10 00056 63050 000
Fixed Assets357 216345 033    
Increase From Depreciation Charge For Year Property Plant Equipment  20 06211 1369 32411 771
Net Current Assets Liabilities-123 068-86 83927 93932 00272 000104 889
Number Shares Issued Fully Paid   40 00040 00040 000
Other Creditors 71 85916 5714 4002 1121 121
Other Taxation Social Security Payable 32 601105 06526 76348 96550 262
Par Value Share   111
Profit Loss   41 490147 24199 674
Property Plant Equipment Gross Cost 676 570687 932604 526620 002 
Total Assets Less Current Liabilities234 148258 194364 272349 752395 902417 020
Trade Creditors Trade Payables 32 01422 22751 97415 2009 124
Trade Debtors Trade Receivables 116 620182 135101 32864 79744 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment   75 959  
Disposals Property Plant Equipment   83 406  
Total Additions Including From Business Combinations Property Plant Equipment  11 362 15 476 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 7th, March 2024
Free Download (10 pages)

Company search

Advertisements