Background WavePink WaveYellow Wave

GENESIS MAINTENANCE SERVICES (WALES) LIMITED (08205306)

GENESIS MAINTENANCE SERVICES (WALES) LIMITED (08205306) is an active UK company. incorporated on 7 September 2012. with registered office in Carmarthen. The company operates in the Construction sector, engaged in other building completion and finishing. GENESIS MAINTENANCE SERVICES (WALES) LIMITED has been registered for 13 years. Current directors include POTTER, Mark Anthony.

Company Number
08205306
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Fairways, Carmarthen, SA33 4PA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
POTTER, Mark Anthony
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS MAINTENANCE SERVICES (WALES) LIMITED

GENESIS MAINTENANCE SERVICES (WALES) LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Carmarthen. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GENESIS MAINTENANCE SERVICES (WALES) LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08205306

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Fairways Pendine Carmarthen, SA33 4PA,

Previous Addresses

15 Nevill Street Abergavenny Gwent NP7 5AA
From: 18 March 2015To: 23 September 2015
Lewis Parry House Elvicta Estates Crickhowell Powys NP8 1DF
From: 18 July 2013To: 18 March 2015
5 Castle Street Brecon LD3 9DD United Kingdom
From: 7 September 2012To: 18 July 2013
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POTTER, Mark Anthony

Active
Cliff Walk, CarmarthenSA33 4PA
Born May 1966
Director
Appointed 07 Sept 2012

MILSOM, Jan Rhys

Resigned
Brecon Road, CrickhoellNP8 1SF
Born December 1972
Director
Appointed 07 Sept 2012
Resigned 21 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Potter

Active
Pendine, CarmarthenSA33 4PA
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Sept 2024

Mr Jan Rhys Milsom

Ceased
Brecon Road, CrickhowellNP8 1SF
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Sept 2016
Ceased 07 Sept 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Incorporation Company
7 September 2012
NEWINCIncorporation