About

Registered Number: 04430049
Date of Incorporation: 02/05/2002 (22 years ago)
Company Status: Active
Registered Address: The Corner House, Beaumont Road, Church Stretton, SY6 6BN,

 

Gen-tech Products Ltd was established in 2002. We do not know the number of employees at this organisation. There is one director listed as Jones, Mark Stephen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Stephen 31 March 2010 28 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 30 April 2018
AA - Annual Accounts 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 18 March 2015
MR01 - N/A 02 August 2014
MR01 - N/A 27 June 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 April 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 27 July 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 01 September 2010
AP01 - Appointment of director 13 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
AA - Annual Accounts 23 December 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 14 February 2005
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 02 June 2003
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

Debenture 12 August 2004 Fully Satisfied

N/A

Charge over book debts 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.