Company NameGen-Vent (Metalworkers) Limited
Company StatusActive
Company Number00972047
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Lynn Patricia Willis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(20 years, 12 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHalden House
Doomsday Gardens
Horsham
West Sussex
RH13 6LB
Director NameMr Peter Alan Willis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(20 years, 12 months after company formation)
Appointment Duration33 years, 3 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence AddressHalden House
Doomsday Gardens
Horsham
West Sussex
RH13 6LB
Secretary NameMrs Lynn Patricia Willis
NationalityBritish
StatusCurrent
Appointed29 March 2008(38 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalden House
Doomsday Gardens
Horsham
West Sussex
RH13 6LB
Director NameMs Roxanne Abigail Willis
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(47 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Works
Manor Road
South Norwood
London
SE25 4TA
Director NameMr Alfred George Willis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 October 2005)
RoleSheet Metal Worker
Correspondence AddressCarinya Kentwyns Drive
Horsham
West Sussex
RH13 6EU
Director NameMrs Doris Jane Willis
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 March 2008)
RoleSecretary
Correspondence AddressCarinya Kentwyns Drive
Horsham
West Sussex
RH13 6EU
Secretary NameMrs Doris Jane Willis
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 March 2008)
RoleCompany Director
Correspondence AddressCarinya Kentwyns Drive
Horsham
West Sussex
RH13 6EU

Contact

Websitegen-vent.co.uk
Email address[email protected]
Telephone020 86547333
Telephone regionLondon

Location

Registered AddressManor Works
Manor Road
South Norwood
London
SE25 4TA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

75 at £1P.a. Willis
75.00%
Ordinary
25 at £1Lynn Patricia Willis
25.00%
Ordinary

Financials

Year2014
Net Worth£295,371
Cash£56,139
Current Liabilities£172,363

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

31 July 2003Delivered on: 16 August 2003
Persons entitled: Gen-Vent (Metalworkers) LTD Retirement Benefits Scheme

Classification: Long-term loan agreement
Secured details: £65,000 due or to become due from the company to the chargee.
Particulars: Floating charge over all property assets.
Outstanding
7 November 1995Delivered on: 10 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9A manor rd,south norwood,london borough of croydon; sgl 405429.
Outstanding
22 March 1985Delivered on: 25 March 1985
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, manor works, 9A manor road, south norwood t/n sgl 405429 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 July 2022Notification of Lynn Patricia Willis as a person with significant control on 6 April 2016 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
20 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 February 2018Appointment of Ms Roxanne Abigail Willis as a director on 19 June 2017 (2 pages)
20 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Director's details changed for Mrs Lynn Patricia Willis on 30 January 2010 (2 pages)
19 March 2010Director's details changed for Mr Peter Alan Willis on 30 January 2010 (2 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Peter Alan Willis on 30 January 2010 (2 pages)
19 March 2010Director's details changed for Mrs Lynn Patricia Willis on 30 January 2010 (2 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 31/01/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 31/01/09; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 April 2008Secretary appointed lynn patricia willis (2 pages)
4 April 2008Secretary appointed lynn patricia willis (2 pages)
4 April 2008Appointment terminated director and secretary doris willis (1 page)
4 April 2008Appointment terminated director and secretary doris willis (1 page)
25 March 2008Return made up to 31/01/08; full list of members (4 pages)
25 March 2008Return made up to 31/01/08; full list of members (4 pages)
19 March 2007Return made up to 31/01/07; full list of members (7 pages)
19 March 2007Return made up to 31/01/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (8 pages)
4 March 2005Return made up to 31/01/05; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
10 March 2003Full accounts made up to 31 August 2002 (11 pages)
10 March 2003Full accounts made up to 31 August 2002 (11 pages)
8 February 2003Return made up to 31/01/03; full list of members (8 pages)
8 February 2003Return made up to 31/01/03; full list of members (8 pages)
16 October 2002Auditors resignation (1 page)
16 October 2002Auditors resignation (1 page)
12 April 2002Full accounts made up to 31 August 2001 (16 pages)
12 April 2002Full accounts made up to 31 August 2001 (16 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 April 2001Full accounts made up to 31 August 2000 (13 pages)
18 April 2001Full accounts made up to 31 August 2000 (13 pages)
28 March 2001Return made up to 31/01/01; full list of members (7 pages)
28 March 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 August 1999 (13 pages)
3 February 2000Full accounts made up to 31 August 1999 (13 pages)
15 April 1999Full accounts made up to 31 August 1998 (13 pages)
15 April 1999Full accounts made up to 31 August 1998 (13 pages)
13 March 1998Full accounts made up to 31 August 1997 (13 pages)
13 March 1998Full accounts made up to 31 August 1997 (13 pages)
10 March 1998Return made up to 31/01/98; full list of members (6 pages)
10 March 1998Return made up to 31/01/98; full list of members (6 pages)
9 April 1997Full accounts made up to 31 August 1996 (13 pages)
9 April 1997Full accounts made up to 31 August 1996 (13 pages)
18 February 1997Return made up to 31/01/97; full list of members (6 pages)
18 February 1997Return made up to 31/01/97; full list of members (6 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
15 December 1995Full accounts made up to 31 August 1995 (13 pages)
15 December 1995Full accounts made up to 31 August 1995 (13 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
14 March 1995Full accounts made up to 31 August 1994 (12 pages)
14 March 1995Full accounts made up to 31 August 1994 (12 pages)