Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENQUIP LIMITED
Company Information for

GENQUIP LIMITED

UNIT 3 ABERAFON ROAD, BAGLAN INDUSTRIAL PARK, PORT TALBOT, WEST GLAMORGAN, SA12 7DJ,
Company Registration Number
03615266
Private Limited Company
Active

Company Overview

About Genquip Ltd
GENQUIP LIMITED was founded on 1998-08-13 and has its registered office in Port Talbot. The organisation's status is listed as "Active". Genquip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENQUIP LIMITED
 
Legal Registered Office
UNIT 3 ABERAFON ROAD
BAGLAN INDUSTRIAL PARK
PORT TALBOT
WEST GLAMORGAN
SA12 7DJ
Other companies in SA12
 
Filing Information
Company Number 03615266
Company ID Number 03615266
Date formed 1998-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB713549045  
Last Datalog update: 2024-02-07 00:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENQUIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENQUIP LIMITED
The following companies were found which have the same name as GENQUIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENQUIP (UK) LIMITED EDWARD HOUSE GRANGE BUSINESS PARK WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP Active Company formed on the 2002-01-11
Genquip LLC Connecticut Unknown
GENQUIP PTY LIMITED NSW 2170 Active Company formed on the 2005-05-25
GENQUIP SALES PTY LIMITED NSW 2170 Active Company formed on the 2005-05-26
GENQUIP SERVICE PTY LIMITED NSW 2170 Active Company formed on the 2005-05-25

Company Officers of GENQUIP LIMITED

Current Directors
Officer Role Date Appointed
DENNIS JOHN HUGHES
Company Secretary 2010-11-18
DENNIS JOHN HUGHES
Director 1998-09-11
JOSHUA KEITH LLEWELLYN
Director 1998-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRIAN SAUNDERS
Company Secretary 1998-09-11 2009-11-30
JEFFREY ANTHONY DAVIES
Director 1998-09-11 2009-01-18
ROBERT BRIAN SAUNDERS
Director 1998-09-11 2009-01-18
JOHN MORRISSEY
Director 1998-09-11 2002-03-12
BERITH (SECRETARIES) LIMITED
Nominated Secretary 1998-08-13 1998-09-11
BERITH (NOMINEES) LIMITED
Nominated Director 1998-08-13 1998-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR DENNIS JOHN HUGHES
2023-06-02Termination of appointment of Dennis John Hughes on 2023-03-07
2023-06-02Appointment of Mr Joshua Keith Llewellyn as company secretary on 2023-03-07
2023-06-02DIRECTOR APPOINTED MR PETER EDWARD BEACH
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-02-20AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-26CH01Director's details changed for Mr Dennis John Hughes on 2016-10-21
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 40
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-23AR0116/12/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-17CH01Director's details changed for Mr Joshua Keith Llewellyn on 2012-07-01
2012-01-26AR0116/12/11 ANNUAL RETURN FULL LIST
2012-01-26CH01Director's details changed for Mr Dennis John Hughes on 2012-01-26
2011-03-31AR0116/12/10 ANNUAL RETURN FULL LIST
2011-03-31CH01Director's details changed for Mr Joshua Keith Llewellyn on 2011-03-24
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-11-18AP03SECRETARY APPOINTED MR DENNIS JOHN HUGHES
2010-04-21SH0621/04/10 STATEMENT OF CAPITAL GBP 40
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12AR0116/12/09 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN HUGHES / 12/01/2010
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM ABERFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 7DJ
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SAUNDERS
2009-11-12AUDAUDITOR'S RESIGNATION
2009-11-01AUDAUDITOR'S RESIGNATION
2009-11-01MISCSECT 519
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-08225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SAUNDERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY DAVIES
2009-01-13363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAUNDERS / 17/03/2008
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-09363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-25169£ IC 100/80 04/11/02 £ SR 20@1=20
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-03-18288bDIRECTOR RESIGNED
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-27363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-12363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1998-10-12CERTNMCOMPANY NAME CHANGED REDIOAK LIMITED CERTIFICATE ISSUED ON 13/10/98
1998-09-28123NC INC ALREADY ADJUSTED 11/09/98
1998-09-28SRES04£ NC 100/1000000 11/0
1998-09-18SRES01ADOPT MEM AND ARTS 11/09/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to GENQUIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-05-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-05-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENQUIP LIMITED

Intangible Assets
Patents
We have not found any records of GENQUIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENQUIP LIMITED
Trademarks
We have not found any records of GENQUIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENQUIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as GENQUIP LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wales & West Utilities Limited Welfare vehicles 2013/10/21 GBP 834,750

Wales & West Utilities (WWU) is a regulated gas distribution company that owns and operates the gas network infrastructure in Wales and South West England.

Outgoings
Business Rates/Property Tax
No properties were found where GENQUIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENQUIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENQUIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1