Genserve (general Technical Services) Limited

General information

Name:

Genserve (general Technical Services) Ltd

Office Address:

Jones Giles & Clay, The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 05202950

Incorporation date: 2004-08-11

Dissolution date: 2020-09-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05202950 twenty years ago, Genserve (general Technical Services) Limited had been a private limited company until 2020-09-29 - the day it was formally closed. The company's official mailing address was Jones Giles & Clay, The Maltings, East Tyndall Street Cardiff. The company was known as Timenet up till 2005-06-09 then the name got changed.

Within the limited company, all of director's tasks up till now have been executed by Joanna S. and Richard S.. As for these two people, Joanna S. had been with the limited company for the longest period of time, having become a member of company's Management Board on September 2004.

Executives who controlled the firm include: Richard S. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joanna S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Genserve (general Technical Services) Limited 2005-06-09
  • Timenet Limited 2004-08-11

Financial data based on annual reports

Company staff

Joanna S.

Role: Director

Appointed: 28 September 2004

Latest update: 20 September 2023

Joanna S.

Role: Secretary

Appointed: 28 September 2004

Latest update: 20 September 2023

Richard S.

Role: Director

Appointed: 28 September 2004

Latest update: 20 September 2023

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Joanna S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 25 August 2017
Confirmation statement last made up date 11 August 2016
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 March 2016
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from The Maltings East Tyndall Street Cardiff CF24 5EZ Wales on 22nd June 2017 to Jones Giles & Clay, the Maltings East Tyndall Street Cardiff CF24 5EZ (AD01)
filed on: 22nd, June 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 11 Caen View Rushy Platt

Post code:

SN5 8WQ

City / Town:

Swindon

HQ address,
2014

Address:

Unit 11 Caen View Rushy Platt

Post code:

SN5 8WQ

City / Town:

Swindon

HQ address,
2015

Address:

Unit 11 Caen View Rushy Platt

Post code:

SN5 8WQ

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 33130 : Repair of electronic and optical equipment
16
Company Age

Similar companies nearby

Closest companies