General information

Name:

Genic Ltd

Office Address:

113 Duffield Road Derby DE22 1AE

Number: 00359465

Incorporation date: 1940-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Genic was registered on Thursday 22nd February 1940 as a Private Limited Company. The company's registered office may be reached at Allestree on 113 Duffield Road, Derby. Should you need to get in touch with this company by post, the zip code is DE22 1AE. The official reg. no. for Genic Limited is 00359465. The company's registered with SIC code 56290 which means Other food services. Genic Ltd reported its latest accounts for the financial year up to 2022/12/31. The business latest annual confirmation statement was released on 2022/10/26.

There's a group of two directors supervising the following company at present, including John N. and William N. who have been executing the directors responsibilities since November 1993.

William N. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

John N.

Role: Director

Appointed: 08 November 1993

Latest update: 25 February 2024

John N.

Role: Secretary

Appointed: 25 August 1993

Latest update: 25 February 2024

William N.

Role: Director

Appointed: 10 October 1991

Latest update: 25 February 2024

People with significant control

William N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 28th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th February 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 28th March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28th March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018
Annual Accounts 2nd May 2014
Date Approval Accounts 2nd May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 21st, March 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Ads Accountancy Limited

Address:

Claremont House 223 Branston Road

Post code:

DE14 3BT

City / Town:

Burton-on-trent

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
84
Company Age

Similar companies nearby

Closest companies