UKBizDB.co.uk

GEN-TECH PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gen-tech Products Limited. The company was founded 22 years ago and was given the registration number 04430049. The firm's registered office is in CHURCH STRETTON. You can find them at The Corner House, Beaumont Road, Church Stretton, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:GEN-TECH PRODUCTS LIMITED
Company Number:04430049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Corner House, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director09 May 2023Active
33 New Road,, Dawley, Telford, TF4 3LL

Secretary02 May 2002Active
The Corner House, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director09 February 2023Active
33 New Road,, Dawley, Telford, TF4 3LL

Director02 May 2002Active
6 Houseman Close, Dawley Grance, Telford, TF3 1NN

Director01 August 2005Active
Stable Block, Craven Centre, Shrewsbury Road, Craven Arms, England, SY7 9PX

Director31 March 2010Active
15 East Crescent, Sundorne, Shrewsbury, SY1 4JZ

Director02 May 2002Active

People with Significant Control

Mr Jason Thomas Hartwright
Notified on:09 May 2023
Status:Active
Date of birth:February 2023
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Lewis
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Address

Change registered office address company with date old address new address.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.