Company number 02823250
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address 4 MERLIN WAY, BOWERHILL INDUSTRIAL ESTATE, MELKSHAM, WILTSHIRE, SN12 6TJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GENESIS MANUFACTURING LTD. are www.genesismanufacturing.co.uk, and www.genesis-manufacturing.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and nine months. The distance to to Bradford-on-Avon Rail Station is 5.4 miles; to Chippenham Rail Station is 7 miles; to Westbury (Wilts) Rail Station is 7.2 miles; to Dilton Marsh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Manufacturing Ltd is a Private Limited Company.
The company registration number is 02823250. Genesis Manufacturing Ltd has been working since 02 June 1993.
The present status of the company is Active. The registered address of Genesis Manufacturing Ltd is 4 Merlin Way Bowerhill Industrial Estate Melksham Wiltshire Sn12 6tj. The company`s financial liabilities are £215.8k. It is £-159.08k against last year. The cash in hand is £60.02k. It is £-14.98k against last year. And the total assets are £993.44k, which is £-152.32k against last year. ANDERSON, Mark, Dr is a Director of the company. Secretary COLETT KADO, Teresa Jo has been resigned. Secretary COLLETT, Teri Jo has been resigned. Secretary DENT, Hugh Robert has been resigned. Secretary ELLINGER, Richard Michael has been resigned. Secretary EVANS, David has been resigned. Secretary JENSEN, Sharon has been resigned. Secretary MOORE, Kathryn Hillian has been resigned. Secretary SLEICHERT, Collin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENT, Hugh Robert has been resigned. Director DENT, Hugh Robert has been resigned. Director KADO, Teresa Jo has been resigned. Director MEHARG, David Samuel Boyd has been resigned. Director SLEICHERT, Collin has been resigned. The company operates in "Non-specialised wholesale trade".
genesis manufacturing Key Finiance
LIABILITIES
£215.8k
-43%
CASH
£60.02k
-20%
TOTAL ASSETS
£993.44k
-14%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EVANS, David
Resigned: 25 June 1998
Appointed Date: 30 April 1997
Secretary
JENSEN, Sharon
Resigned: 01 July 2004
Appointed Date: 19 February 2001
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993
Director
DENT, Hugh Robert
Resigned: 01 November 2000
Appointed Date: 29 June 1998
74 years old
Director
DENT, Hugh Robert
Resigned: 06 February 1995
Appointed Date: 02 June 1993
74 years old
Director
KADO, Teresa Jo
Resigned: 19 February 2001
Appointed Date: 10 December 1999
72 years old
Director
SLEICHERT, Collin
Resigned: 01 June 1996
Appointed Date: 09 January 1995
56 years old
GENESIS MANUFACTURING LTD. Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
03 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
14 Sep 1994
Registered office changed on 14/09/94 from: unit 1A fiveways ind est corsham wilts SN13 onx
14 Sep 1994
Return made up to 02/06/94; full list of members
13 Sep 1994
Accounts for a small company made up to 30 June 1994
20 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2013
Guarantee & debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 1999
Debenture
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…