UKBizDB.co.uk

GENTEK LIMITED

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

This company is commonly known as Gentek Limited. The company was founded 6 years ago and was given the registration number 11042735. The firm's registered office is in PLYMOUTH. You can find them at Pkf Francis Clark North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GENTEK LIMITED
Company Number:11042735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pkf Francis Clark North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director28 March 2022Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director01 July 2023Active
Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ

Director01 November 2017Active
Pkf Francis Clark, North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA

Director01 August 2020Active
Pkf Francis Clark, North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA

Director07 November 2017Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director01 August 2020Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director05 December 2017Active

People with Significant Control

Provenn Ltd
Notified on:05 December 2017
Status:Active
Country of residence:United Kingdom
Address:Venn House, Ugborough, Ivybridge, United Kingdom, PL21 0PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jonathan Haigh
Notified on:07 November 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Croft Shareholders Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:Fernhills House, Todd Street, Gtr Manchester, United Kingdom, BL9 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Address

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

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.