GENSYS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05158411. The registration start date is June 21, 2004. The current status is Active.
Company Number | 05158411 |
Company Name | GENSYS LIMITED |
Registered Address |
19 Edinburgh Drive Staines-upon-thames Middlesex TW18 1PJ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-06-21 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-04-01 |
Confirmation Statement Due Date | 2021-07-14 |
Confirmation Statement Last Update | 2020-06-30 |
Mortgage Charges | 4 |
Mortgage Outstanding | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
77390 | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Address |
19 EDINBURGH DRIVE |
Post Town | STAINES-UPON-THAMES |
County | MIDDLESEX |
Post Code | TW18 1PJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
0845GOTJUNK LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, England |
PARAGON CLINIC LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, United Kingdom |
STATERA CAPITAL LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
DE LEEUW MIDDLE EAST LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
ALGO CAPITAL PARTNERS LTD | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
DENHAM REAL ESTATE LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
SMART AERO SUPPORT LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
GB INVEST (HOLDINGS) LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
SI 1 UK LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
ALARA GROUP LIMITED | 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RAWBONE, Tyron | Director (Active) | Unit 1a, Printing House Lane, Hayes, Middlesex, United Kingdom, UB3 1AP | December 1976 / 1 July 2012 |
British / United Kingdom |
Director |
SOKHI, Sukhvinder Kaur | Director (Active) | 19 Edinburgh Drive, Staines-Upon-Thames, Middlesex, England, TW18 1PJ | May 1976 / 30 June 2012 |
British / United Kingdom |
Director |
THORN, Daniel Philip | Director (Active) | 19 Edinburgh Drive, Staines-Upon-Thames, Middlesex, England, TW18 1PJ | September 1972 / 1 April 2015 |
British / England |
Commercial Director |
AKIROV, Lidan | Secretary (Resigned) | Flat 13 95 Avenue Road, London, NW8 6HY | / 31 January 2005 |
/ |
|
FIRST, Ilan | Secretary (Resigned) | 56 The Campions, Borehamwood, Hertfordshire, United Kingdom, WD6 5QE | / 1 June 2008 |
/ |
|
FISHER, Galit | Secretary (Resigned) | 88 William Court, 6 Hall Road, London, NW8 9PB | / 8 July 2004 |
/ |
|
FISHER, Galit | Secretary (Resigned) | 88 William Court, 6 Hall Road, London, NW8 9PB | / 21 June 2004 |
/ |
|
AKIROV, Ronit | Director (Resigned) | 19 Grove End Road, London, NW8 9SD | January 1953 / 25 November 2005 |
British / |
Housewife |
AKIROV, Roy | Director (Resigned) | 88 William Court, 6 Hall Road, London, NW8 9PB | September 1978 / 8 July 2004 |
British / |
Surveyor |
AKRIOV, Roy | Director (Resigned) | 88 William Court, 6 Hall Road, London, NW8 9PB | September 1978 / 8 July 2004 |
British / |
Office Manager |
FIRST, Ilan | Director (Resigned) | 56 The Campions, Borehamwood, Hertfordshire, United Kingdom, WD6 5QE | October 1970 / 1 June 2008 |
Israeli / United Kingdom |
Director |
FISHER, Gil | Director (Resigned) | 88 William Court, 6 Hall Road, London, NW8 9PB | December 1970 / 21 June 2004 |
Israeli / |
Engineer |
MATHARU, Inderjot Singh | Director (Resigned) | 56a, Church Road, Ashford, Middlesex, United Kingdom, TW15 2TS | May 1977 / 11 December 2009 |
Kenyan / United Kingdom |
Accountant |
MATHARU, Inderjot Singh | Director (Resigned) | 56a, Church Road, Ashford, Middlesex, United Kingdom, TW15 2TS | May 1977 / 11 December 2009 |
Kenyan / United Kingdom |
Director |
TATI, Gil | Director (Resigned) | 14 Aldridge Avenue, Edgware, Middlesex, HA8 8TA | July 1964 / 1 June 2008 |
Israeli / England |
Director |
Post Town | STAINES-UPON-THAMES |
Post Code | TW18 1PJ |
SIC Code | 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Please provide details on GENSYS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.