GENCO E.E.C. LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 4TB

Company number 02257647
Status Active
Incorporation Date 13 May 1988
Company Type Private Limited Company
Address 1 ABBEY STREET, EYNSHAM, WITNEY, ENGLAND, OX29 4TB
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to 1 Abbey Street Eynsham Witney OX29 4TB on 13 March 2017; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GENCO E.E.C. LIMITED are www.gencoeec.co.uk, and www.genco-e-e-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 7.8 miles; to Charlbury Rail Station is 8.1 miles; to Radley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genco E E C Limited is a Private Limited Company. The company registration number is 02257647. Genco E E C Limited has been working since 13 May 1988. The present status of the company is Active. The registered address of Genco E E C Limited is 1 Abbey Street Eynsham Witney England Ox29 4tb. . ELSMORE, Stanley is a Secretary of the company. FIEDOROWICZ, Josef is a Director of the company. Secretary BRAND, Susan Jane has been resigned. Director BRAND, George Law has been resigned. Director BRAND, Susan Jane has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


genco e.e.c. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELSMORE, Stanley
Appointed Date: 31 August 1996

Director
FIEDOROWICZ, Josef
Appointed Date: 23 May 1995
86 years old

Resigned Directors

Secretary
BRAND, Susan Jane
Resigned: 27 August 1996

Director
BRAND, George Law
Resigned: 11 December 1996
80 years old

Director
BRAND, Susan Jane
Resigned: 27 August 1996
66 years old

Persons With Significant Control

Electric Engineering Co. Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GENCO E.E.C. LIMITED Events

13 Mar 2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to 1 Abbey Street Eynsham Witney OX29 4TB on 13 March 2017
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20,100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
31 Oct 1989
Return made up to 06/11/89; full list of members

27 Jul 1988
Particulars of mortgage/charge

19 Jul 1988
Wd 06/06/88 ad 26/05/88--------- £ si 98@1=98 £ ic 2/100

15 Jun 1988
Accounting reference date notified as 30/06

13 May 1988
Incorporation

GENCO E.E.C. LIMITED Charges

20 July 1988
Mortgage debenture
Delivered: 27 July 1988
Status: Satisfied on 11 November 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…