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 FINANCE
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
-
Check the company
-
UK
-
Breckland
- Company name
- GENPART (UK) LIMITED
- Company number
- 02205696
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Dec 1987
Age - 38 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
- 49
- 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
- 53
- 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
- 70
- 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
- 69
- 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
- 70
- 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.