About

Registered Number: 04236697
Date of Incorporation: 18/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Kilvey Road, Brackmills Industrial Estate, Northampton, NN4 7BQ,

 

Having been setup in 2001, Genesis Forklift Trucks Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Faulkner, Graham Anthony, Suk, Jae Kyung in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Graham Anthony 18 June 2001 21 February 2014 1
SUK, Jae Kyung 31 March 2011 07 August 2015 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 20 June 2019
AD01 - Change of registered office address 20 June 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 02 July 2018
MR04 - N/A 05 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 August 2016
AAMD - Amended Accounts 08 December 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 02 May 2014
RESOLUTIONS - N/A 06 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2014
SH08 - Notice of name or other designation of class of shares 06 March 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 31 October 2012
RESOLUTIONS - N/A 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2012
SH08 - Notice of name or other designation of class of shares 21 August 2012
MEM/ARTS - N/A 21 August 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 01 July 2011
AA01 - Change of accounting reference date 18 May 2011
SH03 - Return of purchase of own shares 11 May 2011
RESOLUTIONS - N/A 06 May 2011
RESOLUTIONS - N/A 06 May 2011
SH08 - Notice of name or other designation of class of shares 06 May 2011
SH06 - Notice of cancellation of shares 06 May 2011
CC04 - Statement of companies objects 06 May 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
AA - Annual Accounts 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
395 - Particulars of a mortgage or charge 01 September 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.