GENPART (UK) LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR19 1DR

Company number 02205696
Status Active
Incorporation Date 15 December 1987
Company Type Private Limited Company
Address THE WHITE HOUSE, HIGH STREET, DEREHAM, NORFOLK, NR19 1DR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 14 . The most likely internet sites of GENPART (UK) LIMITED are www.genpartuk.co.uk, and www.genpart-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Genpart Uk Limited is a Private Limited Company. The company registration number is 02205696. Genpart Uk Limited has been working since 15 December 1987. The present status of the company is Active. The registered address of Genpart Uk Limited is The White House High Street Dereham Norfolk Nr19 1dr. . JEMMETT FOX COMPANY SERVICES LTD is a Secretary of the company. WILSON, Gemma Louisa is a Director of the company. WILSON, Robert is a Director of the company. Secretary SIDE, Andrew Gordon has been resigned. Secretary SIDE, Carole Ann has been resigned. Secretary JF COMPANY SERVICES LIMITED has been resigned. Director BRYAN, Paul Ross has been resigned. Director SIDE, Andrew Gordon has been resigned. Director SIDE, Carole Ann has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
JEMMETT FOX COMPANY SERVICES LTD
Appointed Date: 01 June 2008

Director
WILSON, Gemma Louisa
Appointed Date: 23 May 2014
48 years old

Director
WILSON, Robert
Appointed Date: 01 October 2012
52 years old

Resigned Directors

Secretary
SIDE, Andrew Gordon
Resigned: 01 April 1998

Secretary
SIDE, Carole Ann
Resigned: 17 January 2003
Appointed Date: 31 March 1998

Secretary
JF COMPANY SERVICES LIMITED
Resigned: 12 June 2008
Appointed Date: 17 January 2003

Director
BRYAN, Paul Ross
Resigned: 31 March 1998
70 years old

Director
SIDE, Andrew Gordon
Resigned: 23 May 2014
68 years old

Director
SIDE, Carole Ann
Resigned: 07 April 2015
Appointed Date: 16 June 2009
69 years old

Persons With Significant Control

Mr Robert Wilson
Notified on: 31 December 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gemma Louisa Wilson
Notified on: 31 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENPART (UK) LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 14

20 May 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 14

...
... and 90 more events
09 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1988
Registered office changed on 08/03/88 from: 124-128 city road london EC1V 2NJ

15 Feb 1988
Company name changed rapid 4570 LIMITED\certificate issued on 16/02/88
15 Dec 1987
Incorporation

GENPART (UK) LIMITED Charges

24 February 2015
Charge code 0220 5696 0006
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
6 December 2010
Tenancy agreement
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Breckland District Council
Description: Interest in the "deposited sum". See image for full details.
15 September 2009
Tenancy agreement
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Breckland District Council
Description: The companys interest in the deposited sum.
2 December 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Tenancy agreement
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Breckland District Council
Description: The interest in the deposited sum and the interest earned…
17 November 1995
Debenture
Delivered: 23 November 1995
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…