Check the

GENPART (UK) LIMITED

Company
GENPART (UK) LIMITED (02205696)

GENPART (UK)

Phone: 01953 433 500
A rating

ABOUT GENPART (UK) LIMITED

Our Company

Genpart (UK) Ltd is an independent company founded in 1987. Over the last 30 years we have grown to become one of the UK's leading specialists in the design and manufacture of generator control systems and switchgear.

All of our products are designed, manufactured and tested at our factory in Norfolk using highly quality components from world class companies including ABB, Deep Sea Electronics, Comap, Terasaki and Schneider.

Our product range encompasses every type of generator control panel from simple AC monitoring, manual start and automatic mains failure all the way through to multi-set synchronising systems and mains paralleling.

If you are looking for a replacement part for an existing panel, then we can help. We stock a wide range of control panel parts and can offer these to our customers at very competitive prices.

Products

We manufacture hundreds of bespoke control panels every year. If you're looking for a control panel for a generator system, then we can provide a solution.

KEY FINANCES

Year
2016
Assets
£649.91k ▼ £-154.17k (-19.17 %)
Cash
£136.6k ▼ £-176.84k (-56.42 %)
Liabilities
£454.96k ▼ £-22.09k (-4.63 %)
Net Worth
£194.95k ▼ £-132.08k (-40.39 %)

REGISTRATION INFO

Company name
GENPART (UK) LIMITED
Company number
02205696
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
genpart.co.uk
Phones
01953 433 500
01953 433 599
Registered Address
THE WHITE HOUSE,
HIGH STREET,
DEREHAM,
NORFOLK,
NR19 1DR

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

LAST EVENTS

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 14

CHARGES

24 February 2015
Status
Outstanding
Delivered
27 February 2015
Persons entitled
Rbs Invoice Finance LTD
Description
Contains fixed charge…

6 December 2010
Status
Outstanding
Delivered
17 December 2010
Persons entitled
Breckland District Council
Description
Interest in the "deposited sum". See image for full details.

15 September 2009
Status
Outstanding
Delivered
25 September 2009
Persons entitled
Breckland District Council
Description
The companys interest in the deposited sum.

2 December 2008
Status
Outstanding
Delivered
4 December 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 January 2006
Status
Outstanding
Delivered
28 January 2006
Persons entitled
Breckland District Council
Description
The interest in the deposited sum and the interest earned…

17 November 1995
Status
Satisfied on 29 January 2009
Delivered
23 November 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GENPART (UK) LIMITED DIRECTORS

JEMMETT FOX COMPANY SERVICES LTD

  Acting
Appointed
01 June 2008
Role
Secretary
Address
The White House, High Street, Dereham, Norfolk, United Kingdom, NR19 1DR
Name
JEMMETT FOX COMPANY SERVICES LTD

Gemma Louisa Wilson

  Acting PSC
Appointed
23 May 2014
Occupation
Finance Manager
Role
Director
Age
48
Nationality
British
Address
1 Chalk Way, Methwold, Thetford, Norfolk, England, IP26 4NU
Country Of Residence
England
Name
WILSON, Gemma Louisa
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Wilson

  Acting PSC
Appointed
01 October 2012
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
1 Chalk Way, Methwold, Thetford, Norfolk, England, IP26 4NU
Country Of Residence
England
Name
WILSON, Robert
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Andrew Gordon Side

  Resigned
Resigned
01 April 1998
Role
Secretary
Address
82 Brandon Road, Watton, Thetford, Norfolk, IP25 6LB
Name
SIDE, Andrew Gordon

Carole Ann Side

  Resigned
Appointed
31 March 1998
Resigned
17 January 2003
Role
Secretary
Address
82 Brandon Road, Watton, Thetford, Norfolk, IP25 6LB
Name
SIDE, Carole Ann

JF COMPANY SERVICES LIMITED

  Resigned
Appointed
17 January 2003
Resigned
12 June 2008
Role
Secretary
Address
The White House, High Street, Dereham, Norfolk, NR19 1DR
Name
JF COMPANY SERVICES LIMITED

Paul Ross Bryan

  Resigned
Resigned
31 March 1998
Occupation
Electrical Engineer
Role
Director
Age
69
Nationality
British
Address
Beech House, Hills Road, Saham Towey Thetford, Norfolk, IP25 7EZ
Name
BRYAN, Paul Ross

Andrew Gordon Side

  Resigned
Resigned
23 May 2014
Occupation
Electrical Engineer
Role
Director
Age
68
Nationality
British
Address
82 Brandon Road, Watton, Thetford, Norfolk, IP25 6LB
Country Of Residence
England
Name
SIDE, Andrew Gordon

Carole Ann Side

  Resigned
Appointed
16 June 2009
Resigned
07 April 2015
Occupation
Finance Director
Role
Director
Age
69
Nationality
British
Address
82 Brandon Road, Watton, Thetford, Norfolk, IP25 6LB
Country Of Residence
England
Name
SIDE, Carole Ann

REVIEWS


Check The Company
Excellent according to the company’s financial health.