Genex Uk Limited WALSALL


Genex Uk started in year 2001 as Private Limited Company with registration number 04157489. The Genex Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Walsall at Fryers Road. Postal code: WS2 7NA.

Currently there are 2 directors in the the firm, namely Michael B. and Stewart B.. In addition one secretary - Christine B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Genex Uk Limited Address / Contact

Office Address Fryers Road
Office Address2 Leamore Industrial Estate
Town Walsall
Post code WS2 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04157489
Date of Incorporation Fri, 9th Feb 2001
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 04 August 2014

Christine B.

Position: Secretary

Appointed: 10 May 2012

Stewart B.

Position: Director

Appointed: 09 February 2001

Janine M.

Position: Secretary

Appointed: 10 May 2012

Resigned: 17 January 2019

Stephen S.

Position: Nominee Secretary

Appointed: 09 February 2001

Resigned: 09 February 2001

Sidney B.

Position: Director

Appointed: 09 February 2001

Resigned: 06 December 2004

Jacqueline S.

Position: Nominee Director

Appointed: 09 February 2001

Resigned: 09 February 2001

David M.

Position: Director

Appointed: 09 February 2001

Resigned: 30 June 2015

David M.

Position: Secretary

Appointed: 09 February 2001

Resigned: 10 May 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Michael B. This PSC and has 25-50% shares.

Michael B.

Notified on 23 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand88 873107 662107 925300 797266 970110 22096 304
Current Assets320 470449 803801 6711 026 377951 398815 016722 884
Debtors197 346252 442606 057350 057485 043484 120331 204
Net Assets Liabilities197 907161 856195 017292 642462 482504 304515 716
Other Debtors6 4598 918149 136153 784185 148118 40875 906
Property Plant Equipment89 25872 91168 58371 33697 202156 352179 496
Total Inventories34 25189 69987 689375 523199 385220 676295 376
Other
Accumulated Depreciation Impairment Property Plant Equipment238 357256 996273 135289 440310 331340 587375 566
Average Number Employees During Period16161515141618
Creditors195 399347 44543 93719 894178 500136 50094 500
Increase From Depreciation Charge For Year Property Plant Equipment 18 63916 13916 30520 89130 25634 979
Net Current Assets Liabilities125 071102 358183 041261 303547 691485 430430 720
Other Creditors63 146118 98543 93719 894178 500136 50094 500
Other Taxation Social Security Payable42 27722 67482 14628 78423 58354 97864 568
Property Plant Equipment Gross Cost327 615329 907341 718360 776407 533496 939555 062
Provisions For Liabilities Balance Sheet Subtotal16 42213 41312 67013 258   
Total Additions Including From Business Combinations Property Plant Equipment 2 29211 81119 05846 75789 40658 123
Total Assets Less Current Liabilities214 329175 269251 624332 639644 893641 782610 216
Total Borrowings 138 667198 809351 398229 894  
Trade Creditors Trade Payables89 976205 786322 974319 689221 444144 938130 261
Trade Debtors Trade Receivables190 887243 524456 921196 273299 895365 712255 298
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 8453 911978 
Other Remaining Borrowings  65 142254 197229 894179 431138 631

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 4th, July 2023
Free Download (10 pages)

Company search

Advertisements