About

Registered Number: 04639449
Date of Incorporation: 16/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit B2 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR

 

Established in 2003, Gen3 Systems Ltd has its registered office in Farnborough, Hampshire. We don't know the number of employees at this business. There are 7 directors listed as Naisbitt, Andrew Arvid Kirk, Naisbitt, Graham Kirk, Naisbitt, Linda Ann, Greenman, David, Greenman, Susan Kaye, Naisbitt, Arthur William, Naisbitt, Doreen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAISBITT, Andrew Arvid Kirk 12 April 2016 - 1
NAISBITT, Graham Kirk 16 January 2003 - 1
NAISBITT, Linda Ann 04 January 2011 - 1
GREENMAN, David 16 January 2003 21 December 2004 1
GREENMAN, Susan Kaye 21 December 2004 24 January 2005 1
NAISBITT, Arthur William 16 January 2003 04 April 2018 1
NAISBITT, Doreen 16 January 2003 24 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 16 January 2020
PSC01 - N/A 26 November 2019
PSC04 - N/A 26 November 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 June 2018
TM01 - Termination of appointment of director 04 April 2018
PSC07 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
CS01 - N/A 18 January 2018
RESOLUTIONS - N/A 12 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2017
SH19 - Statement of capital 12 October 2017
CAP-SS - N/A 12 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 09 February 2016
SH01 - Return of Allotment of shares 11 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 February 2014
SH01 - Return of Allotment of shares 23 October 2013
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 12 April 2013
RESOLUTIONS - N/A 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 February 2012
TM02 - Termination of appointment of secretary 20 December 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 19 January 2011
RESOLUTIONS - N/A 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 03 May 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
CERTNM - Change of name certificate 06 March 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 19 October 2005
287 - Change in situation or address of Registered Office 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
CERTNM - Change of name certificate 27 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 30 January 2004
225 - Change of Accounting Reference Date 18 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.