GEN-TECH PRODUCTS LIMITED - CHURCH STRETTON
Company Profile | Company Filings |
Overview
GEN-TECH PRODUCTS LIMITED is a Private Limited Company from CHURCH STRETTON UNITED KINGDOM and has the status: Active.
GEN-TECH PRODUCTS LIMITED was incorporated 21 years ago on 02/05/2002 and has the registered number: 04430049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEN-TECH PRODUCTS LIMITED was incorporated 21 years ago on 02/05/2002 and has the registered number: 04430049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEN-TECH PRODUCTS LIMITED - CHURCH STRETTON
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE CORNER HOUSE
CHURCH STRETTON
SY6 6BN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON THOMAS HARTWRIGHT | Feb 1982 | British | Director | 2023-05-09 | CURRENT |
MR MARK STEPHEN JONES | Nov 1961 | British | Director | 2010-03-31 UNTIL 2013-02-28 | RESIGNED |
MR CARL JOHNSON | Jun 1966 | British | Director | 2005-08-01 UNTIL 2009-10-01 | RESIGNED |
MR DESIRE NOEL PATRICE FARLA | Dec 1957 | British | Director | 2002-05-02 UNTIL 2009-10-01 | RESIGNED |
MR ANDREW LEWIS | Jul 1959 | British | Director | 2002-05-02 UNTIL 2023-05-09 | RESIGNED |
MR JACK CHARLES BAKER | Apr 1994 | British | Director | 2023-02-09 UNTIL 2023-02-09 | RESIGNED |
MR DESIRE NOEL PATRICE FARLA | Dec 1957 | British | Secretary | 2002-05-02 UNTIL 2009-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Thomas Hartwright | 2023-05-09 | 2/2023 | Church Stretton |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew Lewis | 2016-07-01 - 2023-05-09 | 7/1959 | Church Stretton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gen-Tech Products Limited | 2023-05-10 | 31-03-2023 | £239,046 Cash £499,941 equity |
Gen-Tech Products Limited | 2022-06-17 | 31-03-2022 | £210,278 Cash £479,576 equity |
Gen-Tech Products Limited | 2021-08-05 | 31-03-2021 | £248,712 Cash £467,768 equity |
Gen-Tech Products Limited | 2020-08-18 | 31-03-2020 | £165,672 Cash £442,456 equity |
Gen-Tech Products Limited | 2019-08-13 | 31-03-2019 | £140,146 Cash £444,868 equity |
Gen-Tech Products Limited | 2018-10-05 | 31-03-2018 | £74,296 Cash £363,881 equity |
Gen-Tech Products Limited | 2017-08-17 | 31-03-2017 | £98,230 Cash £314,177 equity |
Abbreviated Company Accounts - GEN-TECH PRODUCTS LIMITED | 2016-10-20 | 31-03-2016 | £5,522 Cash £223,596 equity |
Abbreviated Company Accounts - GEN-TECH PRODUCTS LIMITED | 2015-09-11 | 31-03-2015 | £18,634 Cash £144,250 equity |