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

GENIUS GAS INNOVATIONS LIMITED

The Hive Butts Lane, Fowlmere, Royston, SG8 7SL,
Company Registration Number
01468659
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Genius Gas Innovations Ltd
GENIUS GAS INNOVATIONS LIMITED was founded on 1979-12-24 and has its registered office in Royston. The organisation's status is listed as "Active - Proposal to Strike off". Genius Gas Innovations 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
GENIUS GAS INNOVATIONS LIMITED
 
Legal Registered Office
The Hive Butts Lane
Fowlmere
Royston
SG8 7SL
Other companies in TS9
 
Previous Names
SCOTTISH ANGLO ENVIRONMENTAL PROTECTION LIMITED07/01/2019
Filing Information
Company Number 01468659
Company ID Number 01468659
Date formed 1979-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-20 05:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENIUS GAS INNOVATIONS 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 GENIUS GAS INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN BATCHELOR
Company Secretary 1995-06-16
ALAN HARBOTTLE
Director 1991-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID ROBERTSON
Director 2000-07-24 2000-09-28
MARTIN JAMES HARDY JOHNSTON
Company Secretary 1994-10-03 1995-06-16
ROGER HARROP
Director 1992-03-19 1995-06-16
MARTIN JAMES HARDY JOHNSTON
Director 1994-10-03 1995-06-16
ROBERT MALCOLM GORDON
Company Secretary 1991-04-12 1994-09-30
ROBERT MALCOLM GORDON
Director 1991-04-12 1994-09-30
ARCHIBALD ALAN BROWN
Director 1991-04-12 1993-05-11
PETER GEORGE PARNELL
Director 1991-04-12 1992-10-13
JOHN ROBERT BURTON
Director 1991-04-12 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BATCHELOR ANALOX MILITARY SYSTEMS LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
IAN BATCHELOR ANALOX SENSOR TECHNOLOGY LIMITED Company Secretary 1996-06-18 CURRENT 1996-06-18 Active - Proposal to Strike off
ALAN HARBOTTLE ANALOX MILITARY SYSTEMS LIMITED Director 2006-11-04 CURRENT 2006-04-04 Active - Proposal to Strike off
ALAN HARBOTTLE ANALOX SENSOR TECHNOLOGY LIMITED Director 1996-06-18 CURRENT 1996-06-18 Active - Proposal to Strike off
ALAN HARBOTTLE ANALOX LIMITED Director 1994-12-23 CURRENT 1994-12-23 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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02Application to strike the company off the register
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-12MEM/ARTSARTICLES OF ASSOCIATION
2022-12-12RES01ADOPT ARTICLES 12/12/22
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT
2022-12-05TM02Termination of appointment of Ian Batchelor on 2022-12-02
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARBOTTLE
2022-12-05AP01DIRECTOR APPOINTED MR DUNCAN BRIAN JOHNS
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21AP01DIRECTOR APPOINTED MS EMMA CLARE HARBOTTLE
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-09CH01Director's details changed for Mr Alan Harbottle on 2019-01-09
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-07RES15CHANGE OF COMPANY NAME 07/01/19
2019-01-04AP01DIRECTOR APPOINTED MR IAN BATCHELOR
2018-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 118.6
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN BATCHELOR on 2016-07-04
2016-07-04CH01Director's details changed for Alan Harbottle on 2016-07-04
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 118.6
2016-04-29AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 118.6
2015-04-29AR0104/04/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 118.6
2014-04-04AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley, Middlesbrough Cleveland TS9 5PT
2012-05-01AR0104/04/12 ANNUAL RETURN FULL LIST
2011-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AR0104/04/11 ANNUAL RETURN FULL LIST
2010-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-13AR0104/04/10 FULL LIST
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 4/5 WAINSTONES COURT STOKESLEY INDUSTRIAL PARK STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JY
2007-04-19363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-04-18363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-06-05363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-03363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-20363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-20363sRETURN MADE UP TO 04/04/98; CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-08363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-08-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-17363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1995-11-16395PARTICULARS OF MORTGAGE/CHARGE
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-07-12288DIRECTOR RESIGNED
1995-06-27288NEW SECRETARY APPOINTED
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: CROWBOROUGH HILL JARVIS BROOK CROWBOROUGH E.SUSSEX,TN6 3DU
1995-06-24395PARTICULARS OF MORTGAGE/CHARGE
1995-06-08288SECRETARY'S PARTICULARS CHANGED
1995-05-24363xRETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS
1994-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-04AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-14363sRETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
1993-10-06395PARTICULARS OF MORTGAGE/CHARGE
1993-09-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-21288DIRECTOR RESIGNED
1993-05-25363(288)DIRECTOR RESIGNED
1993-05-25363sRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
1990-12-10Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
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 GENIUS GAS INNOVATIONS 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 GENIUS GAS INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1999-03-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-11-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-06-16 Satisfied SERVOMEX PLC
GUARANTEE AND DEBENTURE 1993-10-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-07-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GENIUS GAS INNOVATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 119
Current Assets 2012-01-01 £ 100,147
Debtors 2012-01-01 £ 100,147
Shareholder Funds 2012-01-01 £ 100,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENIUS GAS INNOVATIONS LIMITED registering or being granted any patents
Domain Names

GENIUS GAS INNOVATIONS LIMITED owns 1 domain names.

analox.co.uk  

Trademarks
We have not found any records of GENIUS GAS INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENIUS GAS INNOVATIONS 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 GENIUS GAS INNOVATIONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GENIUS GAS INNOVATIONS 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 GENIUS GAS INNOVATIONS 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 GENIUS GAS INNOVATIONS 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.