Company NameGenmar (UK) Limited
DirectorsGarry Moore and James Moore
Company StatusActive
Company Number03246950
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGarry Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House West Road
Ipswich
IP3 9FJ
Secretary NameGarry Moore
NationalityBritish
StatusCurrent
Appointed30 August 2008(11 years, 12 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House West Road
Ipswich
IP3 9FJ
Director NameMr James Moore
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressEpsilon House West Road
Ipswich
IP3 9FJ
Director NameSharon Ann Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSecretary
Correspondence Address18 Meadowcroft
Stansted
Essex
CM24 8LD
Secretary NameSharon Ann Moore
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSecretary
Correspondence Address2 Wrights Piece
Henham
Bishops Stortford
Hertfordshire
CM22 6AX
Director NameTerry Daly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address14 The Colts
Bishops Stortford
Hertfordshire
CM23 4DL
Director NameDavid Gerald Hardwick
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasepoint Centre 70 The Havens
Ipswich
IP3 9BF
Director NameTerry Daly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasepoint Centre 70 The Havens
Ipswich
IP3 9BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.genmar.co.uk
Email address[email protected]
Telephone01407 070383
Telephone regionHolyhead

Location

Registered Address28 Plumpton House Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr Garry Moore
34.00%
Ordinary
33 at £1David Gerald Hardwick
33.00%
Ordinary
33 at £1Terry Daly
33.00%
Ordinary

Financials

Year2014
Net Worth£72,240
Cash£70,960
Current Liabilities£92,887

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
13 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
31 July 2023Registered 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 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 September 2021Registered 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 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 36
(3 pages)
1 October 2020Cessation of Terry Daly as a person with significant control on 1 September 2020 (1 page)
1 October 2020Appointment of Mr James Moore as a director on 1 October 2020 (2 pages)
29 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2020Memorandum and Articles of Association (38 pages)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 34
(4 pages)
10 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 34
(4 pages)
21 December 2016Termination of appointment of Terry Daly as a director on 13 December 2016 (1 page)
21 December 2016Termination of appointment of Terry Daly as a director on 13 December 2016 (1 page)
20 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
24 June 2016Termination of appointment of David Gerald Hardwick as a director on 20 May 2016 (1 page)
24 June 2016Termination of appointment of David Gerald Hardwick as a director on 20 May 2016 (1 page)
20 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 33
(4 pages)
20 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 33
(4 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Purchase of own shares. (3 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 9 February 2011 (1 page)
15 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Terry Daly on 1 October 2009 (2 pages)
15 October 2010Director's details changed for David Gerald Hardwick on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Garry Moore on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Garry Moore on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Garry Moore on 1 October 2009 (1 page)
15 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Garry Moore on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Garry Moore on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Garry Moore on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Terry Daly on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Terry Daly on 1 October 2009 (2 pages)
15 October 2010Director's details changed for David Gerald Hardwick on 1 October 2009 (2 pages)
15 October 2010Director's details changed for David Gerald Hardwick on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Secretary appointed garry moore (1 page)
1 September 2009Secretary appointed garry moore (1 page)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Director appointed terry daly (2 pages)
22 April 2009Director appointed david gerald hardwick (2 pages)
22 April 2009Appointment terminated secretary sharon moore (1 page)
22 April 2009Appointment terminated secretary sharon moore (1 page)
22 April 2009Director appointed david gerald hardwick (2 pages)
22 April 2009Director appointed terry daly (2 pages)
12 December 2008Return made up to 29/08/08; full list of members (3 pages)
12 December 2008Return made up to 29/08/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 September 2007Return made up to 29/08/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 September 2005Registered office changed on 16/09/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
16 September 2005Registered office changed on 16/09/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
16 September 2005Return made up to 29/08/05; full list of members (7 pages)
16 September 2005Return made up to 29/08/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 August 2004Return made up to 29/08/04; full list of members (8 pages)
26 August 2004Return made up to 29/08/04; full list of members (8 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
14 February 2001Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page)
28 November 2000Registered office changed on 28/11/00 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page)
16 August 2000Full accounts made up to 30 September 1999 (10 pages)
16 August 2000Full accounts made up to 30 September 1999 (10 pages)
20 September 1999Return made up to 06/09/99; no change of members (4 pages)
20 September 1999Return made up to 06/09/99; no change of members (4 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
12 May 1999Registered office changed on 12/05/99 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page)
12 May 1999Registered office changed on 12/05/99 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page)
23 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
12 March 1998Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1998Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
11 December 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Secretary's particulars changed (1 page)
17 October 1997Registered office changed on 17/10/97 from: 40 hazel end farnham bishops stortford hertfordshire CM23 1HG (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Registered office changed on 17/10/97 from: 40 hazel end farnham bishops stortford hertfordshire CM23 1HG (1 page)
17 October 1997Secretary's particulars changed (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (2 pages)
6 September 1996Incorporation (12 pages)
6 September 1996Incorporation (12 pages)