Background WavePink WaveYellow Wave

GENERIX FACADES INTERNATIONAL LIMITED (09777110)

GENERIX FACADES INTERNATIONAL LIMITED (09777110) is an active UK company. incorporated on 15 September 2015. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). GENERIX FACADES INTERNATIONAL LIMITED has been registered for 10 years. Current directors include HOLLAND, Craig, HUDSON, Joseph Henry, SHEPHERD, Andrew David.

Company Number
09777110
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HOLLAND, Craig, HUDSON, Joseph Henry, SHEPHERD, Andrew David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERIX FACADES INTERNATIONAL LIMITED

GENERIX FACADES INTERNATIONAL LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). GENERIX FACADES INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 25990)

Status

active

Active since 10 years ago

Company No

09777110

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

Leicester Road Leicester Road Ibstock LE67 6HS England
From: 2 September 2022To: 14 October 2024
Leamore Lane Walsall West Midlands WS2 7DQ
From: 9 November 2016To: 2 September 2022
1 Mill Street Eardiston Tenbury Wells Worcestershire WR15 8JJ England
From: 15 September 2015To: 9 November 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 04 Feb 2025

HOLLAND, Craig

Active
Ibstock, LeicestershireLE67 6HS
Born July 1971
Director
Appointed 04 Feb 2025

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 10 Feb 2025

SHEPHERD, Andrew David

Active
IbstockLE67 6HS
Born November 1978
Director
Appointed 04 Feb 2025

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 27 Jan 2023
Resigned 27 Jan 2023

MCLEISH, Chris Mark

Resigned
IbstockLE67 6HS
Born July 1970
Director
Appointed 29 Jul 2022
Resigned 10 Oct 2025

NOLAN, John Gregory

Resigned
The Old School, DudleyDY2 7JT
Born October 1964
Director
Appointed 15 Sept 2015
Resigned 29 Dec 2023

ROMBAUT, Jeremie

Resigned
IbstockLE67 6HS
Born January 1984
Director
Appointed 29 Jul 2022
Resigned 31 Dec 2024

SMITH, Graham Neil

Resigned
Mill Street, Tenbury WellsWR15 8JJ
Born February 1964
Director
Appointed 15 Sept 2015
Resigned 29 Jul 2022

Persons with significant control

1

Generix Facades Ltd

Active
Leamore Lane, WalsallWS2 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
15 September 2015
NEWINCIncorporation