Company number 04430049
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address THE CORNER HOUSE, 23 MARKET STREET, CRAVEN ARMS, SHROPSHIRE, SY7 9NW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEN-TECH PRODUCTS LIMITED are www.gentechproducts.co.uk, and www.gen-tech-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Gen Tech Products Limited is a Private Limited Company.
The company registration number is 04430049. Gen Tech Products Limited has been working since 02 May 2002.
The present status of the company is Active. The registered address of Gen Tech Products Limited is The Corner House 23 Market Street Craven Arms Shropshire Sy7 9nw. The company`s financial liabilities are £117.25k. It is £47.79k against last year. The cash in hand is £5.52k. It is £-13.11k against last year. And the total assets are £284.22k, which is £33.73k against last year. LEWIS, Andrew is a Director of the company. Secretary FARLA, Desire Noel Patrice has been resigned. Director FARLA, Desire Noel Patrice has been resigned. Director JOHNSON, Carl has been resigned. Director JONES, Mark Stephen has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
gen-tech products Key Finiance
LIABILITIES
£117.25k
+68%
CASH
£5.52k
-71%
TOTAL ASSETS
£284.22k
+13%
All Financial Figures
Current Directors
Resigned Directors
Director
JOHNSON, Carl
Resigned: 01 October 2009
Appointed Date: 01 August 2005
59 years old
GEN-TECH PRODUCTS LIMITED Events
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
18 Mar 2015
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
...
... and 39 more events
17 Aug 2004
Particulars of mortgage/charge
24 May 2004
Return made up to 02/05/04; full list of members
31 Jan 2004
Total exemption small company accounts made up to 31 May 2003
02 Jun 2003
Return made up to 02/05/03; full list of members
02 May 2002
Incorporation
18 July 2014
Charge code 0443 0049 0004
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H - unit B1 hotspur park, battlefield enterprise park…
19 June 2014
Charge code 0443 0049 0003
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 August 2004
Debenture
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 2004
Charge over book debts
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…