About

Registered Number: 05109201
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Administration
Registered Address: 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF

 

Having been setup in 2004, Genepool Distribution Ltd have registered office in Kent, it's status in the Companies House registry is set to "Administration". There are 3 directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD-EDWARDS, Sian 04 January 2016 - 1
WARD EDWARDS, Katy 02 August 2006 04 January 2016 1
WARD EDWARDS, Peter Alexander 14 June 2004 01 August 2006 1

Filing History

Document Type Date
AM02 - N/A 14 May 2020
AM02 - N/A 14 May 2020
AM07 - N/A 09 March 2020
AM03 - N/A 17 February 2020
AD01 - Change of registered office address 14 February 2020
AM01 - N/A 13 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 23 May 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 03 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 18 February 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.