GENIX HOLDINGS LIMITED - BURY ST. EDMUNDS


Company Profile Company Filings

Overview

GENIX HOLDINGS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURY ST. EDMUNDS ENGLAND and has the status: Active.
GENIX HOLDINGS LIMITED was incorporated 29 years ago on 10/03/1995 and has the registered number: 03031656. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GENIX HOLDINGS LIMITED - BURY ST. EDMUNDS

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE VISION CENTRE
BURY ST. EDMUNDS
SUFFOLK
IP32 7AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BUSINESS LINK SUFFOLK LIMITED (until 09/09/2005)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LOUISE ESTELLE AHUJA Jun 1974 British Director 2022-05-25 CURRENT
MR ROBERT WATSON MASSON Mar 1971 British Director 2015-06-23 CURRENT
MR CHRISTOPHER PATRICK KELLY Jul 1966 British Director 2022-05-25 CURRENT
MR OLIVER WILLIAM PEACOCK Oct 1970 British Director 2023-09-27 CURRENT
MR ALISTAIR ROBERT PONDER Jun 1976 British Director 2015-06-23 CURRENT
MR ALEX JAMES TILL Mar 1974 British Director 2015-06-23 CURRENT
MR WILLIAM JOHN JAMES WARD May 1963 British Director 2019-09-25 CURRENT
DAVID HUGH HODGE Mar 1933 British Director 1995-04-26 UNTIL 2007-03-21 RESIGNED
HELEN MARY MCMENAMIN Jun 1962 British Director 1995-06-14 UNTIL 1998-10-27 RESIGNED
MR. PHILIP LESTER MARCHANT Sep 1944 British Director 1995-03-31 UNTIL 2002-03-31 RESIGNED
MR ROBERT AINSLIE MORISON MAIDMENT Jun 1943 British Director 2007-03-20 UNTIL 2015-06-25 RESIGNED
MR ROGER HAROLD KNIGHTS Apr 1946 British Director 2001-07-25 UNTIL 2007-03-21 RESIGNED
REVD JOHN HALEY DOSSOR May 1941 British Director 2000-09-27 UNTIL 2005-12-31 RESIGNED
TERENCE HUNT Mar 1957 British Director 2000-09-27 UNTIL 2001-11-28 RESIGNED
MR ANDREW MARSHALL HUNTER Dec 1953 British Director 2015-06-23 UNTIL 2019-04-01 RESIGNED
JANE HORE Sep 1949 British Director 1995-06-15 UNTIL 1999-12-06 RESIGNED
MR JAMIE NEIL RIDDELL Jul 1974 British Director 2019-08-25 UNTIL 2022-12-15 RESIGNED
IVAN ARTHUR VICTOR GOOCH Aug 1936 British Director 1995-03-10 UNTIL 2002-03-31 RESIGNED
GEOFFERY MICHAEL GILLO Oct 1952 British Director 2002-10-02 UNTIL 2005-12-04 RESIGNED
MR NICHOLAS JOHN FOSTER Mar 1947 British Director 2001-09-26 UNTIL 2006-05-03 RESIGNED
COLIN CHARLES FIRMIN Feb 1940 British Director 1995-07-19 UNTIL 2001-01-01 RESIGNED
MS EMMA LOUISE FINN Oct 1966 British Director 2015-06-23 UNTIL 2022-12-04 RESIGNED
MR ROBERT LESLIE FELTWELL Feb 1944 British Director 1995-03-10 UNTIL 2015-06-25 RESIGNED
MR MICHAEL JOHNSTON FAERS Jul 1966 British Director 2015-06-23 UNTIL 2016-11-30 RESIGNED
ROBERT HOULTON-HART Jun 1951 British Director 2015-06-23 UNTIL 2017-09-27 RESIGNED
JOHN RICHARD STENHOUSE Jul 1953 British Secretary 1995-03-10 UNTIL 1995-11-27 RESIGNED
NIGEL PAUL BARRATT Jul 1947 British Secretary 2007-09-20 UNTIL 2015-06-25 RESIGNED
JOHN MICHAEL DANGERFIELD Oct 1941 British Secretary 1995-11-29 UNTIL 2007-09-20 RESIGNED
NIGEL PAUL BARRATT Jul 1947 British Director 2001-03-28 UNTIL 2002-10-14 RESIGNED
MR PAUL RAYMOND COX Dec 1961 British Director 2004-04-01 UNTIL 2005-12-08 RESIGNED
MR CALLUM CHARLES COOMBES Apr 1991 British Director 2019-09-25 UNTIL 2022-05-25 RESIGNED
ALBERT COOK Mar 1940 British Director 1995-03-31 UNTIL 2000-05-25 RESIGNED
MR TERENCE FRANK CLARK Dec 1938 British Director 1995-04-26 UNTIL 2006-09-16 RESIGNED
MR TERENCE FRANK CLARK Dec 1938 British Director 2006-11-29 UNTIL 2015-06-25 RESIGNED
MISS JANE LOUISE CATTERMOLE Jul 1971 British Director 2015-06-23 UNTIL 2021-07-21 RESIGNED
PETER RICHARD BUTTON May 1944 British Director 1995-03-31 UNTIL 2007-03-21 RESIGNED
MR MICHAEL FREDERICK BRUNDLE Nov 1946 British Director 1995-04-26 UNTIL 1996-05-10 RESIGNED
ALISON SARAH BEECH Sep 1958 British Director 2002-10-02 UNTIL 2004-12-03 RESIGNED
MS DAYLE GLORIA BAYLISS Sep 1980 British Director 2015-06-23 UNTIL 2019-08-07 RESIGNED
MR PHIL MORRIS Oct 1978 British Director 2019-09-25 UNTIL 2022-05-25 RESIGNED
NIGEL PAUL BARRATT Jul 1947 British Director 2007-03-20 UNTIL 2015-06-25 RESIGNED
STEPHEN CHARLES BARKER Feb 1948 British Director 1999-12-06 UNTIL 2001-03-28 RESIGNED
MR WILLIAM ALAN AMPHLETT LEWIS Jun 1940 British Director 2000-09-27 UNTIL 2007-03-21 RESIGNED
MICHAEL GEORGE BAX Sep 1944 British Director 1995-03-10 UNTIL 2001-07-05 RESIGNED
MR ALAN JOHN DAVIES Dec 1948 British Director 2000-05-25 UNTIL 2007-03-21 RESIGNED
MR ANDREW CAMERON DAHL Apr 1965 British Director 2016-11-30 UNTIL 2019-06-05 RESIGNED
LINDA MARY DOUGLAS Oct 1954 British Director 1996-03-14 UNTIL 1997-04-23 RESIGNED
WILLIAM EWART SADLER Apr 1936 British Director 2000-03-30 UNTIL 2001-03-28 RESIGNED
MR DAVID REDHEAD Feb 1947 British Director 2007-10-29 UNTIL 2015-06-25 RESIGNED
ELIZABETH JANE PEARCE Apr 1956 British Director 2000-11-29 UNTIL 2003-11-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alistair Robert Ponder 2016-04-06 6/1976 Bury St. Edmunds   Suffolk Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHIPPET COACHES LIMITED CAMBRIDGE ENGLAND Active SMALL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
EAST LONDON BUS & COACH COMPANY LIMITED STOCKPORT UNITED KINGDOM Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
SOUTH EAST LONDON & KENT BUS COMPANY LIMITED STOCKPORT UNITED KINGDOM Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BLS ENTERPRISES LIMITED WOODBRIDGE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
TOWER TRANSIT LIMITED LONDON ENGLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
HCT GROUP OPERATIONS WL LIMITED LONDON ENGLAND ... SMALL 49390 - Other passenger land transport
EASTERN QUAY MANAGEMENT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
GOAFRICA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARCAYSIS LIMITED SAXMUNDHAM Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED STOCKPORT UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
EAST LONDON BUS LTD. STOCKPORT UNITED KINGDOM Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
TOWER TRANSIT OPERATIONS LTD LONDON ENGLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
KELSIAN UK LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
TOWER TRANSIT PROPERTY HOLDINGS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
TOWER TRANSIT ASSET HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
CHARTMILE 2017 LTD LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
RATP DEV TRANSIT LONDON LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LEA INTERCHANGE BUS COMPANY LIMITED STOCKPORT ENGLAND Active FULL 49390 - Other passenger land transport

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MID ANGLIAN ENTERPRISE AGENCY LIMITED SUFFOLK Active SMALL 82990 - Other business support service activities n.e.c.
NOBAC LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
STUFF4 LTD BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
555 BUSINESS LTD BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
LAL GROUP HOLDINGS LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ASV LOWESTOFT LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
ASV CLACTON DT LTD BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
ASV MANAGEMENT LTD BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
STANTON GARAGE LTD BURY ST EDMUNDS UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles
UNMATCHED DIGITAL LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 73110 - Advertising agencies