GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED

Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Workington, CA14 4JJ, Cumbria, England
StatusACTIVE
Company No.03804696
Category
Incorporated06 Jul 1999
Age24 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED is an active with number 03804696. It was incorporated 24 years, 10 months, 4 days ago, on 06 July 1999. The company address is Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Workington, CA14 4JJ, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-12

Psc name: The City and Guilds of London Institute

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Thomas Ellaway

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Conybeare-Cross

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Mark John Evans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Andrew Simon John Moss

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abid Naheem Ismail

Appointment date: 2023-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038046960003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038046960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038046960001

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Louise Mackman

Termination date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Miller

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Eastland Jones

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-01

Officer name: Mrs Helen Louise Mackman

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Fletcher Vane Inglewood

Termination date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Margaret Bowen

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Michael Jarvis Smith

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Old address: Unit 1 Joseph Noble Road Lillyhall Industrial Estate, Lillyhall Workington Cumbria CA14 4JX

Change date: 2017-08-31

New address: Centre for Advanced Manufacturing & Nuclear Skills Blackwood Road Lillyhall Industrial Estate Workington Cumbria CA14 4JJ

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-12

Psc name: The City and Guilds of London Institute

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-12

Psc name: Craig Bryan Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Jonathan Lowe

Cessation date: 2017-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Margaret Bowen

Cessation date: 2017-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velma Elizabeth Bottomley

Cessation date: 2017-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-12

Psc name: David Hunter Boath

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Eastland Jones

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jonathan Lowe

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Bryan Craig Scott

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Mark Heaton

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: David Hunter Boath

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Elizabeth Nicolson

Termination date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Miller

Appointment date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Thomas Ellaway

Appointment date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Conybeare-Cross

Appointment date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Dominic Mark Heaton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: David Michael Horton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Velma Elizabeth Bottomley

Termination date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Horton

Appointment date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Michael Jarvis Smith

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038046960003

Charge creation date: 2016-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038046960001

Charge creation date: 2016-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038046960002

Charge creation date: 2016-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Lord William Richard Fletcher Vane Inglewood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Primrose Jean Davidson Stark

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dominic Peter Mcnicholas

Termination date: 2016-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Dominic Peter Mcnicholas

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Woolley

Termination date: 2014-07-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Old address: Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA

Change date: 2013-01-02

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hunter

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Primrose Jean Davidson Stark

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Woolley

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jane Elizabeth Nicolson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Renfrew

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lowe

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mann

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Craig Scott

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Hunter

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Lowe

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Lowe

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart Lennox Renfrew

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jarvis Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hunter Boath

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Rodgers-Heap

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mcgill

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Peter Michael Mann

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Margaret Bowen

Change date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Shillam

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smith

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Woolley

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Woodcock

Documents

View document PDF


Some Companies

CARE AND MOBILITY CENTRE LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:03913597
Status:ACTIVE
Category:Private Limited Company
Number:IP11263R
Status:ACTIVE
Category:Industrial and Provident Society

EDMUNDS SECURITY LIMITED

SANDRINGHAM HOUSE,BRIDGEND,CF31 1LY

Number:09662030
Status:ACTIVE
Category:Private Limited Company

PIZZA CORNER (CHOPPINGTON) LTD

2 THE SQUARE,CHOPPINGTON,NE62 5BZ

Number:08390369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PTW PROPERTY SOLUTIONS LTD

184 MOTTRAM ROAD,STALYBRIDGE,SK15 2RT

Number:07878876
Status:ACTIVE
Category:Private Limited Company

RBG DESIGN LTD

18 BRAUNSTON DRIVE,HAYES,UB4 9RB

Number:10675470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source