About

Registered Number: 06006222
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 3a Aston Way, Middlewich, Cheshire, CW10 0HS

 

Genesys Manufacturing Ltd was registered on 22 November 2006 and are based in Middlewich, Cheshire, it's status is listed as "Active". We don't know the number of employees at this business. This business has 2 directors listed as Allain, Édith, Eckersley, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECKERSLEY, John 16 September 2008 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLAIN, Édith 15 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AA01 - Change of accounting reference date 05 February 2020
RESOLUTIONS - N/A 28 January 2020
MA - Memorandum and Articles 28 January 2020
MR01 - N/A 06 January 2020
CS01 - N/A 06 December 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP03 - Appointment of secretary 18 November 2019
AA01 - Change of accounting reference date 18 November 2019
PSC05 - N/A 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 24 November 2017
CH03 - Change of particulars for secretary 24 November 2017
CH01 - Change of particulars for director 24 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 November 2014
RESOLUTIONS - N/A 21 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 20 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 06 July 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
RESOLUTIONS - N/A 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
123 - Notice of increase in nominal capital 21 May 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 05 December 2007
225 - Change of Accounting Reference Date 20 December 2006
353 - Register of members 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.