About

Registered Number: 05758983
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW

 

Founded in 2006, Genpower Ltd has its registered office in Pembroke Dock, it's status is listed as "Active". Genpower Ltd has 3 directors listed as Garnish, Nicola Louise, Worton, Robert, Howells, Martin Jason at Companies House. We do not know the number of employees at the business. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNISH, Nicola Louise 16 September 2019 - 1
WORTON, Robert 13 November 2019 - 1
HOWELLS, Martin Jason 12 March 2018 25 June 2018 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 23 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 18 September 2019
MR01 - N/A 24 June 2019
MR01 - N/A 20 June 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 04 April 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 23 November 2017
MR01 - N/A 04 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 03 June 2015
MR01 - N/A 08 August 2014
MR01 - N/A 06 August 2014
AA - Annual Accounts 10 July 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 June 2013
MR01 - N/A 16 May 2013
MR01 - N/A 16 May 2013
MR01 - N/A 16 May 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 30 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 12 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 19 June 2019 Outstanding

N/A

A registered charge 24 December 2018 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

A registered charge 14 May 2013 Outstanding

N/A

Debenture 08 June 2010 Outstanding

N/A

Debenture 06 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.