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.
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 | : |
|
Registered Address | : | Basepoint Centre, 70 The Havens, Ipswich, IP3 9BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB | Secretary | 30 August 2008 | Active |
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB | Director | 06 September 1996 | Active |
28 Plumpton House, Plumpton Road, Hoddesdon, England, EN11 0LB | Director | 01 October 2020 | Active |
2 Wrights Piece, Henham, Bishops Stortford, CM22 6AX | Secretary | 06 September 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 September 1996 | Active |
Basepoint Centre, 70 The Havens, Ipswich, England, IP3 9BF | Director | 01 September 2008 | Active |
14 The Colts, Bishops Stortford, CM23 4DL | Director | 01 February 1998 | Active |
Basepoint Centre, 70 The Havens, Ipswich, England, IP3 9BF | Director | 01 September 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 September 1996 | Active |
18 Meadowcroft, Stansted, CM24 8LD | Director | 06 September 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Capital | Capital allotment shares. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Incorporation | Memorandum articles. | Download |
2020-09-29 | Resolution | Resolution. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Capital | Capital cancellation shares. | Download |
2017-01-10 | Capital | Capital return purchase own shares. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.