Background WavePink WaveYellow Wave

GENESIS EQUIPMENT SALES LIMITED (NI695574)

GENESIS EQUIPMENT SALES LIMITED (NI695574) is an active UK company. incorporated on 20 March 2023. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). GENESIS EQUIPMENT SALES LIMITED has been registered for 3 years. Current directors include BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI695574
Status
active
Type
ltd
Incorporated
20 March 2023
Age
3 years
Address
607 Antrim Road, Newtownabbey, BT36 4RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS EQUIPMENT SALES LIMITED

GENESIS EQUIPMENT SALES LIMITED is an active company incorporated on 20 March 2023 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). GENESIS EQUIPMENT SALES LIMITED was registered 3 years ago.(SIC: 46140)

Status

active

Active since 3 years ago

Company No

NI695574

LTD Company

Age

3 Years

Incorporated 20 March 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

607 Antrim Road Newtownabbey, BT36 4RF,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DARRAGH, James

Active
NewtownabbeyBT36 4RF
Secretary
Appointed 20 Mar 2023

BICKERTON, James

Active
NewtownabbeyBT36 4RF
Born March 1987
Director
Appointed 31 Dec 2024

MONTGOMERY, Colin John Hugh

Active
NewtownabbeyBT36 4RF
Born July 1976
Director
Appointed 20 Mar 2023

MONTGOMERY, Harold Mark Joseph

Active
NewtownabbeyBT36 4RF
Born May 1983
Director
Appointed 20 Mar 2023

KENNEDY, Mark

Resigned
NewtownabbeyBT36 4RF
Born January 1971
Director
Appointed 27 Mar 2023
Resigned 21 Dec 2024

Persons with significant control

1

DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

12

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2023
NEWINCIncorporation