About

Registered Number: 05712966
Date of Incorporation: 17/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH,

 

Genco A.M. Ltd was registered on 17 February 2006, it's status is listed as "Active". The current directors of this business are Arsiwalla, Lateefa, Rajabali, Fatima. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARSIWALLA, Lateefa 17 February 2006 09 March 2006 1
RAJABALI, Fatima 10 March 2006 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 12 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 27 November 2010
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 27 November 2010
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 27 November 2010
CERTNM - Change of name certificate 03 November 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
363s - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 May 2008 Outstanding

N/A

Debenture 12 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.