Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESTA BATHROOMS LIMITED
Company Information for

GENESTA BATHROOMS LIMITED

REGENT HOUSE, 41 GREAT PULTENEY STREET, LONDON, W1F 9NZ,
Company Registration Number
00485334
Private Limited Company
Active

Company Overview

About Genesta Bathrooms Ltd
GENESTA BATHROOMS LIMITED was founded on 1950-08-12 and has its registered office in London. The organisation's status is listed as "Active". Genesta Bathrooms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENESTA BATHROOMS LIMITED
 
Legal Registered Office
REGENT HOUSE
41 GREAT PULTENEY STREET
LONDON
W1F 9NZ
Other companies in W1J
 
Previous Names
GENESTA ESTATES LIMITED09/12/2011
Filing Information
Company Number 00485334
Company ID Number 00485334
Date formed 1950-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESTA BATHROOMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENESTA BATHROOMS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CAMPBELL POLLOCK
Company Secretary 2000-09-18
ROBERT HOWARD DUDLEY
Director 2011-11-22
CHRISTOPHER NIGEL BARRINGTON LACEY
Director 2012-03-29
ROBERT GLANVILLE WHITE
Director 2011-11-22
PETER LEWIS WYMAN
Director 2011-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN JOHN TYSON
Director 1998-10-29 2012-03-31
MALCOLM JAMES RIDLEY
Director 2001-10-03 2011-01-27
SIMON JOHN EVELYN BOSCAWEN
Director 1991-12-19 2001-10-03
PETER JAMES GOLDER
Director 1991-12-19 2001-10-03
BARRY DOUGLAS SMITH
Company Secretary 1991-12-19 2000-09-18
ALEXANDER MACDONALD GEMMELL
Director 1995-06-05 2000-09-18
ALAN ALFRED JESSOP
Director 1993-03-30 2000-09-18
RONALD SYDNEY LASSETER
Director 1995-08-01 2000-09-18
ROBERT BRUCE CORBETT PERRY
Director 1998-01-22 2000-09-18
BARRY DOUGLAS SMITH
Director 1991-12-19 2000-09-18
JAMES COLQUHOUN STEELE
Director 1991-12-19 2000-09-18
JERIMIAH BRENDAN WHOOLEY
Director 1995-04-20 2000-09-18
JOHN MICHAEL HARRIES
Director 1994-07-01 1998-10-29
MARTIN DAVID REED
Director 1991-12-19 1998-01-23
NEVILLE PETER CLAY
Director 1995-04-20 1997-09-30
BERNARD MARSHALL LOCKLEY
Director 1991-12-19 1995-07-31
JOHN ANTHONY FALLON
Director 1991-12-19 1995-03-31
HORACE ALFRED WALDO WILKINSON
Director 1991-12-19 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CAMPBELL POLLOCK WESTERN RENOVATIONS LTD Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
NICHOLAS JOHN CAMPBELL POLLOCK A. BAVEYSTOCK & CO., LIMITED Company Secretary 2001-10-03 CURRENT 1980-06-09 Active
NICHOLAS JOHN CAMPBELL POLLOCK THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Company Secretary 2001-10-03 CURRENT 1990-09-19 Active
NICHOLAS JOHN CAMPBELL POLLOCK BAVEYSTOCK HOLDINGS LIMITED Company Secretary 2001-10-03 CURRENT 1931-12-05 Active
NICHOLAS JOHN CAMPBELL POLLOCK SIR RICHARD SUTTON LIMITED Company Secretary 1999-01-01 CURRENT 1938-11-18 Active
NICHOLAS JOHN CAMPBELL POLLOCK GENESTA TRADING LIMITED Company Secretary 1999-01-01 CURRENT 1983-08-24 Active
NICHOLAS JOHN CAMPBELL POLLOCK GENESTA LEASING LIMITED Company Secretary 1999-01-01 CURRENT 1983-09-01 Active
ROBERT HOWARD DUDLEY FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
ROBERT HOWARD DUDLEY CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT HOWARD DUDLEY CASTLE BERKSHIRE HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT HOWARD DUDLEY THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
ROBERT HOWARD DUDLEY GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROBERT HOWARD DUDLEY GENESTA LEASING LIMITED Director 2004-01-27 CURRENT 1983-09-01 Active
ROBERT HOWARD DUDLEY SIR RICHARD SUTTON LIMITED Director 2002-03-27 CURRENT 1938-11-18 Active
ROBERT HOWARD DUDLEY THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Director 1996-12-20 CURRENT 1990-09-19 Active
ROBERT GLANVILLE WHITE FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
ROBERT GLANVILLE WHITE CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE CASTLE BERKSHIRE HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
ROBERT GLANVILLE WHITE GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROBERT GLANVILLE WHITE SIR RICHARD SUTTON LIMITED Director 2002-03-27 CURRENT 1938-11-18 Active
PETER LEWIS WYMAN THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
PETER LEWIS WYMAN GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
PETER LEWIS WYMAN A. BAVEYSTOCK & CO., LIMITED Director 2011-01-27 CURRENT 1980-06-09 Active
PETER LEWIS WYMAN THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Director 2011-01-27 CURRENT 1990-09-19 Active
PETER LEWIS WYMAN GENESTA TRADING LIMITED Director 2011-01-27 CURRENT 1983-08-24 Active
PETER LEWIS WYMAN GENESTA LEASING LIMITED Director 2011-01-27 CURRENT 1983-09-01 Active
PETER LEWIS WYMAN BAVEYSTOCK HOLDINGS LIMITED Director 2011-01-27 CURRENT 1931-12-05 Active
PETER LEWIS WYMAN SIR RICHARD SUTTON LIMITED Director 2010-07-01 CURRENT 1938-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIGEL BARRINGTON LACEY
2023-11-30CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ROBERT GLANVILLE WHITE
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLANVILLE WHITE
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN CAMPBELL POLLOCK on 2021-05-27
2021-05-27CH01Director's details changed for Mr Peter Lewis Wyman on 2021-05-27
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD DUDLEY
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR ROBERT JAMES STEWART CARSWELL
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM 14 Bolton Street Piccadilly London W1J 8BF
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-07AAFULL ACCOUNTS MADE UP TO 29/03/18
2018-08-15AA01Current accounting period extended from 29/03/19 TO 31/03/19
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 29/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10663440
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 29/03/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10663440
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10663440
2015-03-04AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 10663440
2014-02-28AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-03-04AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-05-11AP01DIRECTOR APPOINTED CHRISTOPHER NIGEL BARRINGTON LACEY
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EVAN TYSON
2012-02-29AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 29/03/11
2011-12-13AP01DIRECTOR APPOINTED MR ROBERT GLANVILLE WHITE
2011-12-13AP01DIRECTOR APPOINTED MR ROBERT HOWARD DUDLEY
2011-12-09RES15CHANGE OF NAME 22/11/2011
2011-12-09CERTNMCompany name changed genesta estates LIMITED\certificate issued on 09/12/11
2011-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-22AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR PETER LEWIS WYMAN
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIDLEY
2011-01-06AAFULL ACCOUNTS MADE UP TO 29/03/10
2010-02-23AR0122/02/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-01-31AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 29/03/07
2008-01-04363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 29/03/06
2007-01-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 29/03/05
2005-12-21363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 29/03/04
2005-01-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-03-19AUDAUDITOR'S RESIGNATION
2003-01-31AAFULL ACCOUNTS MADE UP TO 29/03/02
2003-01-09363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 29/03/01
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288bDIRECTOR RESIGNED
2001-01-20AAFULL ACCOUNTS MADE UP TO 02/04/00
2001-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/01
2001-01-12363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: BECKSIDE ROAD BRADFORD WEST YORKSHIRE BD7 2JE
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bSECRETARY RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-09-13CERTNMCOMPANY NAME CHANGED SHIRES UK LIMITED CERTIFICATE ISSUED ON 13/09/00
2000-04-13CERTNMCOMPANY NAME CHANGED SHIRES LIMITED CERTIFICATE ISSUED ON 13/04/00
2000-01-27AAFULL ACCOUNTS MADE UP TO 28/03/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-16288bDIRECTOR RESIGNED
1998-09-04AUDAUDITOR'S RESIGNATION
1998-02-05363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1995-06-21New director appointed
1995-01-04Return made up to 19/12/94; full list of members
1995-01-04FULL ACCOUNTS MADE UP TO 29/03/94
1994-07-07Director resigned;new director appointed
1994-01-12Return made up to 19/12/93; no change of members
1994-01-12FULL ACCOUNTS MADE UP TO 29/03/93
1993-04-02New director appointed
1993-02-26Return made up to 19/12/92; no change of members
1993-01-11FULL ACCOUNTS MADE UP TO 29/03/92
1992-02-11FULL ACCOUNTS MADE UP TO 29/03/91
1992-01-13Return made up to 19/12/91; full list of members
1991-10-11Director resigned
1991-09-25Registered office changed on 25/09/91 from:\greenbottom works guisley yorks LS20 8AP
1991-07-30Director resigned
1991-03-08Return made up to 20/11/90; full list of members
1991-03-08FULL ACCOUNTS MADE UP TO 29/03/90
1990-11-30Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1990-11-30Resolutions passed:<ul><li>Special resolution passed</ul>
1990-01-21FULL ACCOUNTS MADE UP TO 29/03/89
1990-01-21Return made up to 19/12/89; full list of members
1989-04-06Accounting reference date shortened from 31/03 to 29/03
1989-02-02Return made up to 08/11/88; full list of members
1989-01-06Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1989-01-06Wd 07/12/88 ad 29/11/88--------- si 2000000@1=2000000 ic 6653000/8653000
1989-01-06Nc inc already adjusted
1987-09-11Return made up to 04/08/87; full list of members
1987-09-11FULL ACCOUNTS MADE UP TO 31/03/87
1987-07-13New director appointed
1987-01-29Return made up to 30/12/86; full list of members
1987-01-29FULL ACCOUNTS MADE UP TO 31/03/86
1986-11-17New director appointed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GENESTA BATHROOMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESTA BATHROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENESTA BATHROOMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29
Annual Accounts
2011-03-29
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2007-03-29
Annual Accounts
2006-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESTA BATHROOMS LIMITED

Intangible Assets
Patents
We have not found any records of GENESTA BATHROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESTA BATHROOMS LIMITED
Trademarks
We have not found any records of GENESTA BATHROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESTA BATHROOMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENESTA BATHROOMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GENESTA BATHROOMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESTA BATHROOMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESTA BATHROOMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.