About

Registered Number: 04157973
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex, CB10 1PF

 

Genesis Precision Engineering Ltd was founded on 12 February 2001 and has its registered office in Saffron Walden, Essex, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Barrie James 12 February 2001 13 April 2005 1
KIRBY, Leslie Antony 12 February 2001 05 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Karen 27 July 2018 - 1
BARLOW, Paul Richard 12 February 2001 27 July 2018 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 24 March 2020
PSC02 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 12 April 2019
SH01 - Return of Allotment of shares 01 March 2019
RESOLUTIONS - N/A 28 February 2019
CC04 - Statement of companies objects 28 February 2019
SH08 - Notice of name or other designation of class of shares 26 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2019
AP03 - Appointment of secretary 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
CS01 - N/A 27 July 2018
SH06 - Notice of cancellation of shares 19 July 2018
SH03 - Return of purchase of own shares 19 July 2018
PSC04 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 25 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 14 May 2014
CH03 - Change of particulars for secretary 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AR01 - Annual Return 14 February 2014
AA01 - Change of accounting reference date 27 November 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 30 November 2012
AA01 - Change of accounting reference date 15 November 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 06 February 2012
CH01 - Change of particulars for director 06 February 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 28 November 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
225 - Change of Accounting Reference Date 22 March 2002
363s - Annual Return 06 February 2002
395 - Particulars of a mortgage or charge 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 July 2012 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

Debenture 20 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.