GENVEX LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5HY

Company number 04646780
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of GENVEX LIMITED are www.genvex.co.uk, and www.genvex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Genvex Limited is a Private Limited Company. The company registration number is 04646780. Genvex Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Genvex Limited is Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5hy. The company`s financial liabilities are £91.96k. It is £2.6k against last year. The cash in hand is £77.75k. It is £-14.74k against last year. And the total assets are £102.43k, which is £4.66k against last year. FARRELL, Sean Brendan is a Secretary of the company. PADDOCK, Mandy is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Dental practice activities".


genvex Key Finiance

LIABILITIES £91.96k
+2%
CASH £77.75k
-16%
TOTAL ASSETS £102.43k
+4%
All Financial Figures

Current Directors

Secretary
FARRELL, Sean Brendan
Appointed Date: 20 March 2003

Director
PADDOCK, Mandy
Appointed Date: 20 March 2003
57 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 28 January 2003
Appointed Date: 24 January 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 28 January 2003
Appointed Date: 24 January 2003
74 years old

Persons With Significant Control

Miss Mandy Paddock
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GENVEX LIMITED Events

13 Feb 2017
Confirmation statement made on 24 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 October 2014
02 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 26 more events
01 Apr 2003
New director appointed
01 Apr 2003
Registered office changed on 01/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
24 Jan 2003
Incorporation