You are here: bizstats.co.uk > a-z index > T list

T.m. Gentech Limited KINGSWINFORD


T.m. Gentech started in year 1961 as Private Limited Company with registration number 00702892. The T.m. Gentech company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Kingswinford at Oak Works. Postal code: DY6 7JW.

The firm has 2 directors, namely James H., Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 1 April 1993 and James H. has been with the company for the least time - from 7 January 1997. At present 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.

T.m. Gentech Limited Address / Contact

Office Address Oak Works
Office Address2 Oak Lane
Town Kingswinford
Post code DY6 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702892
Date of Incorporation Mon, 11th Sep 1961
Industry Dormant Company
End of financial Year 31st March
Company age 63 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

James H.

Position: Director

Appointed: 07 January 1997

Robert H.

Position: Director

Appointed: 01 April 1993

Phillipa H.

Position: Secretary

Appointed: 06 November 2009

Resigned: 23 July 2021

Phillipa H.

Position: Director

Appointed: 06 November 2009

Resigned: 23 July 2021

Steven C.

Position: Secretary

Appointed: 17 January 2005

Resigned: 06 November 2009

Robert H.

Position: Secretary

Appointed: 31 March 1994

Resigned: 17 January 2005

Ian H.

Position: Director

Appointed: 01 April 1993

Resigned: 31 May 1996

Alan B.

Position: Director

Appointed: 13 November 1992

Resigned: 01 March 1994

Gerald W.

Position: Secretary

Appointed: 08 August 1991

Resigned: 31 March 1994

Peter D.

Position: Director

Appointed: 08 August 1991

Resigned: 23 August 1993

Dick S.

Position: Director

Appointed: 08 August 1991

Resigned: 31 July 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Robert H. This PSC and has 75,01-100% shares.

Robert H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets28 40328 403  
Net Assets Liabilities28 40328 40328 40328 403
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 28 40328 40328 403
Net Current Assets Liabilities28 40328 403  
Total Assets Less Current Liabilities28 40328 40328 40328 403

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements