UKBizDB.co.uk

GENQUIP LIMITED

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

This company is commonly known as Genquip Limited. The company was founded 25 years ago and was given the registration number 03615266. The firm's registered office is in PORT TALBOT. You can find them at Unit 3 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GENQUIP LIMITED
Company Number:03615266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 3 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, SA12 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Aberafon Road, Baglan Industrial Park, Port Talbot, SA12 7DJ

Secretary07 March 2023Active
Unit 3, Aberafon Road, Baglan Industrial Park, Port Talbot, SA12 7DJ

Director03 April 2023Active
Gileston Manor, Gileston, Barry, United Kingdom, CF62 4HX

Director11 September 1998Active
8 St Andrews Crescent, Cardiff, CF10 3DD

Nominee Secretary13 August 1998Active
Unit 3, Aberafon Road, Baglan Industrial Park, Port Talbot, Wales, SA12 7DJ

Secretary18 November 2010Active
The Grange, Eglwys Nunnydd, Margam, Port Talbot, SA13 2PS

Secretary11 September 1998Active
8 St Andrews Crescent, Cardiff, CF10 3DD

Nominee Director13 August 1998Active
Agincourt,44 Old Road, Llanelli, SA15 3HP

Director11 September 1998Active
34, Llwyn Arian, Margam, Port Talbot, Wales, SA13 2UP

Director11 September 1998Active
119 Old Clough Lane, Worsley, Manchester, M28 7HZ

Director11 September 1998Active
The Grange, Eglwys Nunnydd, Margam, Port Talbot, SA13 2PS

Director11 September 1998Active

People with Significant Control

Mr Dennis John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Wales
Address:Genquip, Aberavon Road, Port Talbot, Wales, SA12 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Keith Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Unit 3, Aberafon Road, Port Talbot, SA12 7DJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Change account reference date company current extended.

Download
2017-02-17Accounts

Accounts with accounts type full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-02-08Accounts

Accounts with accounts type medium.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type full.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.