Ipswich
IP3 9FJ
Secretary Name | Garry Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2008(11 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsilon House West Road Ipswich IP3 9FJ |
Director Name | Mr James Moore |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Epsilon House West Road Ipswich IP3 9FJ |
Director Name | Sharon Ann Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Meadowcroft Stansted Essex CM24 8LD |
Secretary Name | Sharon Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Wrights Piece Henham Bishops Stortford Hertfordshire CM22 6AX |
Director Name | Terry Daly |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 14 The Colts Bishops Stortford Hertfordshire CM23 4DL |
Director Name | David Gerald Hardwick |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basepoint Centre 70 The Havens Ipswich IP3 9BF |
Director Name | Terry Daly |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basepoint Centre 70 The Havens Ipswich IP3 9BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.genmar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01407 070383 |
Telephone region | Holyhead |
Registered Address | 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Mr Garry Moore 34.00% Ordinary |
---|---|
33 at £1 | David Gerald Hardwick 33.00% Ordinary |
33 at £1 | Terry Daly 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,240 |
Cash | £70,960 |
Current Liabilities | £92,887 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
22 January 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
13 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
31 July 2023 | Registered office address changed from Epsilon House West Road Ipswich IP3 9FJ England to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 31 July 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 September 2021 | Registered office address changed from Basepoint Centre 70 the Havens Ipswich IP3 9BF to Epsilon House West Road Ipswich IP3 9FJ on 27 September 2021 (1 page) |
3 September 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
1 October 2020 | Cessation of Terry Daly as a person with significant control on 1 September 2020 (1 page) |
1 October 2020 | Appointment of Mr James Moore as a director on 1 October 2020 (2 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Memorandum and Articles of Association (38 pages) |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
10 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
21 December 2016 | Termination of appointment of Terry Daly as a director on 13 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Terry Daly as a director on 13 December 2016 (1 page) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
24 June 2016 | Termination of appointment of David Gerald Hardwick as a director on 20 May 2016 (1 page) |
24 June 2016 | Termination of appointment of David Gerald Hardwick as a director on 20 May 2016 (1 page) |
20 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
20 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom on 10 October 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 9 February 2011 (1 page) |
15 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Terry Daly on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for David Gerald Hardwick on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Garry Moore on 1 October 2009 (1 page) |
15 October 2010 | Secretary's details changed for Garry Moore on 1 October 2009 (1 page) |
15 October 2010 | Secretary's details changed for Garry Moore on 1 October 2009 (1 page) |
15 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Garry Moore on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Garry Moore on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Garry Moore on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Terry Daly on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Terry Daly on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for David Gerald Hardwick on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for David Gerald Hardwick on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Secretary appointed garry moore (1 page) |
1 September 2009 | Secretary appointed garry moore (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Director appointed terry daly (2 pages) |
22 April 2009 | Director appointed david gerald hardwick (2 pages) |
22 April 2009 | Appointment terminated secretary sharon moore (1 page) |
22 April 2009 | Appointment terminated secretary sharon moore (1 page) |
22 April 2009 | Director appointed david gerald hardwick (2 pages) |
22 April 2009 | Director appointed terry daly (2 pages) |
12 December 2008 | Return made up to 29/08/08; full list of members (3 pages) |
12 December 2008 | Return made up to 29/08/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
16 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 August 2004 | Return made up to 29/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 29/08/04; full list of members (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 September 2003 | Return made up to 29/08/03; full list of members
|
3 September 2003 | Return made up to 29/08/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 September 2002 | Return made up to 29/08/02; full list of members
|
9 September 2002 | Return made up to 29/08/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 September 2001 | Return made up to 06/09/01; full list of members
|
20 September 2001 | Return made up to 06/09/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 February 2001 | Return made up to 06/09/00; full list of members
|
14 February 2001 | Return made up to 06/09/00; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page) |
16 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
20 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page) |
23 September 1998 | Return made up to 06/09/98; full list of members
|
23 September 1998 | Return made up to 06/09/98; full list of members
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
12 March 1998 | Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1998 | Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
11 December 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
11 December 1997 | Return made up to 06/09/97; full list of members
|
11 December 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
11 December 1997 | Return made up to 06/09/97; full list of members
|
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Secretary's particulars changed (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 40 hazel end farnham bishops stortford hertfordshire CM23 1HG (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 40 hazel end farnham bishops stortford hertfordshire CM23 1HG (1 page) |
17 October 1997 | Secretary's particulars changed (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
6 September 1996 | Incorporation (12 pages) |
6 September 1996 | Incorporation (12 pages) |