Warning: file_put_contents(c/599ae3ad08ef4c281e7b50e62938aea5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Genmar (uk) Limited, IP3 9BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENMAR (UK) LIMITED

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

This company is commonly known as Genmar (uk) Limited. The company was founded 27 years ago and was given the registration number 03246950. The firm's registered office is in IPSWICH. You can find them at Basepoint Centre, 70 The Havens, Ipswich, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GENMAR (UK) LIMITED
Company Number:03246950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Basepoint Centre, 70 The Havens, Ipswich, IP3 9BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB

Secretary30 August 2008Active
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB

Director06 September 1996Active
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB

Director01 October 2020Active
2 Wrights Piece, Henham, Bishops Stortford, CM22 6AX

Secretary06 September 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 September 1996Active
Basepoint Centre, 70 The Havens, Ipswich, England, IP3 9BF

Director01 September 2008Active
14 The Colts, Bishops Stortford, CM23 4DL

Director01 February 1998Active
Basepoint Centre, 70 The Havens, Ipswich, England, IP3 9BF

Director01 September 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 September 1996Active
18 Meadowcroft, Stansted, CM24 8LD

Director06 September 1996Active

People with Significant Control

Mr Terry Daly
Notified on:01 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 12, Links Business Centre, Raynham Road, Bishop's Stortford, England, CM23 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Moore
Notified on:01 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 12, Links Business Centre, Raynham Road, Bishop's Stortford, England, CM23 5NZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Resolution

Resolution.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Capital

Capital cancellation shares.

Download
2017-01-10Capital

Capital return purchase own shares.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.