GENIC LIMITED

Hellopages » Derbyshire » Derby » DE22 1AE

Company number 00359465
Status Active
Incorporation Date 22 February 1940
Company Type Private Limited Company
Address 113 DUFFIELD ROAD, DERBY, DE22 1AE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GENIC LIMITED are www.genic.co.uk, and www.genic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight months. The distance to to Peartree Rail Station is 2.5 miles; to Duffield Rail Station is 3.8 miles; to Belper Rail Station is 6.3 miles; to Willington Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genic Limited is a Private Limited Company. The company registration number is 00359465. Genic Limited has been working since 22 February 1940. The present status of the company is Active. The registered address of Genic Limited is 113 Duffield Road Derby De22 1ae. The company`s financial liabilities are £32.72k. It is £3.22k against last year. And the total assets are £62.76k, which is £10.86k against last year. NICHOLSON, John Jardine is a Secretary of the company. NICHOLSON, John Jardine is a Director of the company. NICHOLSON, William Jardine is a Director of the company. Secretary NICHOLSON, James Jardine has been resigned. Director NICHOLSON, James Jardine has been resigned. Director NICHOLSON, Janet Jardine has been resigned. The company operates in "Other food services".


genic Key Finiance

LIABILITIES £32.72k
+10%
CASH n/a
TOTAL ASSETS £62.76k
+20%
All Financial Figures

Current Directors

Secretary
NICHOLSON, John Jardine
Appointed Date: 25 August 1993

Director
NICHOLSON, John Jardine
Appointed Date: 08 November 1993
93 years old

Director

Resigned Directors

Secretary
NICHOLSON, James Jardine
Resigned: 25 August 1993

Director
NICHOLSON, James Jardine
Resigned: 28 August 1993
26 years old

Director
NICHOLSON, Janet Jardine
Resigned: 30 September 1992
27 years old

Persons With Significant Control

Mr William Jardine Nicholson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENIC LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 34,650

16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
10 Nov 1987
Return made up to 09/10/87; full list of members

25 Sep 1986
Full accounts made up to 31 December 1985

25 Sep 1986
Annual return made up to 08/08/86

31 Jan 1963
Alter mem and arts
22 Jan 1940
Incorporation

GENIC LIMITED Charges

20 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H factory and warehouse yard and premises at manchester…