Background WavePink WaveYellow Wave

GENUS VEHICLE SOLUTIONS LIMITED (02566437)

GENUS VEHICLE SOLUTIONS LIMITED (02566437) is an active UK company. incorporated on 7 December 1990. with registered office in Worsley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GENUS VEHICLE SOLUTIONS LIMITED has been registered for 35 years. Current directors include BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia.

Company Number
02566437
Status
active
Type
ltd
Incorporated
7 December 1990
Age
35 years
Address
Options House, Worsley, M28 3DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS VEHICLE SOLUTIONS LIMITED

GENUS VEHICLE SOLUTIONS LIMITED is an active company incorporated on 7 December 1990 with the registered office located in Worsley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GENUS VEHICLE SOLUTIONS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02566437

LTD Company

Age

35 Years

Incorporated 7 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ADVANTAGE BUSINESS FINANCE LIMITED
From: 10 September 1993To: 18 September 2000
Contact
Address

Options House Atkin Street Worsley, M28 3DG,

Timeline

2 key events • 1990 - 2011

Funding Officers Ownership
Company Founded
Dec 90
Funding Round
Sept 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRAIN, Nigel Gordon

Active
Atkin Street, WorsleyM28 3DG
Secretary
Appointed N/A

BRAIN, Nigel Gordon

Active
Atkin Street, WorsleyM28 3DG
Born August 1954
Director
Appointed N/A

BUTSCHOK, Karin Patricia

Active
Atkin Street, WorsleyM28 3DG
Born October 1960
Director
Appointed N/A

Persons with significant control

1

Atkin Street, WorsleyM28 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
353353
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Resolution
2 November 1994
RESOLUTIONSResolutions
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
287Change of Registered Office
Incorporation Company
7 December 1990
NEWINCIncorporation