Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERIS TECHNOLOGY LIMITED
Company Information for

GENERIS TECHNOLOGY LIMITED

THE LANDING TRIDENT BUSINESS PARK, STYAL ROAD, MANCHESTER, M22 5XB,
Company Registration Number
03044823
Private Limited Company
Active

Company Overview

About Generis Technology Ltd
GENERIS TECHNOLOGY LIMITED was founded on 1995-04-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Generis Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GENERIS TECHNOLOGY LIMITED
 
Legal Registered Office
THE LANDING TRIDENT BUSINESS PARK
STYAL ROAD
MANCHESTER
M22 5XB
Other companies in M22
 
Filing Information
Company Number 03044823
Company ID Number 03044823
Date formed 1995-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 01:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERIS TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENERIS TECHNOLOGY LIMITED
The following companies were found which have the same name as GENERIS TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENERIS TECHNOLOGY HOLDINGS (2) LIMITED SUITA 4A MIOC STYAL ROAD STYAL ROAD MANCHESTER M22 5WB Dissolved Company formed on the 2008-02-14
GENERIS TECHNOLOGY HOLDINGS LIMITED MIOC SUITA 4A STYAL ROAD MANCHESTER MANCHESTER M22 5WB Dissolved Company formed on the 2004-08-16
GENERIS TECHNOLOGY INC Delaware Unknown

Company Officers of GENERIS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RALPH GRIEWING
Director 2016-10-20
THOMAS KOUTNY
Director 2016-12-01
GAVIN PAUL ANTHONY O'NEIL
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE CUNNINGHAM
Director 2010-09-24 2016-11-24
THOMAS ANDREW WHITE
Director 2014-11-06 2016-03-31
PETER CHARLES BRADLEY
Director 2008-04-03 2014-10-31
LEANNE JONES
Company Secretary 2008-04-03 2011-11-11
MARK FRANK ROYLE
Director 2000-01-01 2011-10-14
JONATHAN RICHARD ELMER
Director 2008-04-03 2010-09-24
STEPHEN MARTIN BLANK
Company Secretary 2004-11-18 2008-04-03
ANDREW BAILEY
Director 1996-10-01 2008-04-03
STEPHEN MARTIN BLANK
Director 2001-12-12 2008-04-03
TIMOTHY MARK SIMPSON
Director 2000-04-03 2008-04-03
ANDREW WILLIAM FAULKNER
Company Secretary 2001-10-26 2004-11-18
ANDREW WILLIAM FAULKNER
Director 1996-01-31 2004-11-18
DAVID ERIC JACKSON
Director 1996-10-01 2004-11-18
FRANCIS BYRNE
Director 1995-08-30 2002-05-18
CLARE ELIZABETH DANIEL
Company Secretary 1996-10-01 2001-10-26
FRANCIS BYRNE
Company Secretary 1995-08-30 1996-10-01
GRAHAM ROSS MACINTYRE
Director 1995-04-11 1996-01-31
DAVID JACKSON
Company Secretary 1995-04-11 1995-08-30
DAVID JACKSON
Director 1995-04-11 1995-08-30
PHILIP CHARLES VIBRANS
Nominated Secretary 1995-04-11 1995-04-11
DAVENPORT CREDIT LIMITED
Nominated Director 1995-04-11 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH GRIEWING GENERIS TECHNOLOGY HOLDINGS (2) LIMITED Director 2016-10-20 CURRENT 2008-02-14 Dissolved 2017-08-01
RALPH GRIEWING GENERIS TECHNOLOGY HOLDINGS LIMITED Director 2016-10-20 CURRENT 2004-08-16 Dissolved 2017-08-01
THOMAS KOUTNY GENERIS TECHNOLOGY HOLDINGS (2) LIMITED Director 2016-10-20 CURRENT 2008-02-14 Dissolved 2017-08-01
THOMAS KOUTNY GENERIS TECHNOLOGY HOLDINGS LIMITED Director 2016-10-20 CURRENT 2004-08-16 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Solvency Statement dated 20/12/23
2024-01-05Resolutions passed:<ul><li>Resolution Cancellation of share premium and redemption reserve accounts/amounts credited to profit and loss account/director's authorisations 20/12/2023</ul>
2024-01-05Resolutions passed:<ul><li>Resolution Cancellation of share premium and redemption reserve accounts/amounts credited to profit and loss account/director's authorisations 20/12/2023<li>Resolution reduction in capital</ul>
2024-01-05Statement by Directors
2024-01-05Statement of capital on GBP 0.747
2023-11-30Unaudited abridged accounts made up to 2023-03-30
2023-10-12Change of details for Bayard Metering (Uk) as a person with significant control on 2021-09-28
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP WALKER
2023-04-21APPOINTMENT TERMINATED, DIRECTOR PETER GEORG KOLLER
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR SIMON PAUL MCGREGOR EGAN
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR CHARLES PHILIP WALKER
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TEEMU TAPANI AIRAKSINEN
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL ANTHONY O'NEILL
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Manchester International Office Centre Suit 4a Styal Road Manchester Manchester M22 5WB
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRIEWING
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-06AP01DIRECTOR APPOINTED MR PETER GEORG KOLLER
2019-06-06CH01Director's details changed for Mr Gavin Paul Anthony O'neil on 2019-06-06
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KOUTNY
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 747
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-07-10PSC02Notification of Bayard Metering (Uk) as a person with significant control on 2017-04-04
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE CUNNINGHAM
2016-12-01AP01DIRECTOR APPOINTED MR THOMAS KOUTNY
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21AP01DIRECTOR APPOINTED MR RALPH GRIEWING
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 747
2016-06-03AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW WHITE
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 747
2015-05-29AR0111/04/15 ANNUAL RETURN FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BRADLEY
2014-11-06AP01DIRECTOR APPOINTED MR THOMAS ANDREW WHITE
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 747
2014-05-02AR0111/04/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0111/04/13 ANNUAL RETURN FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0111/04/12 ANNUAL RETURN FULL LIST
2012-01-25AUDAUDITOR'S RESIGNATION
2012-01-18AA01Current accounting period extended from 31/12/11 TO 30/03/12
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY LEANNE JONES
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROYLE
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP01DIRECTOR APPOINTED MR GAVIN PAUL ANTHONY O'NEIL
2011-04-11AR0111/04/11 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELMER
2010-11-22AP01DIRECTOR APPOINTED STEPHEN GEORGE CUNNINGHAM
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM ATLANTIC HOUSE FIRST FLOOR ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER GREATER MANCHESTER M22 5PR
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0111/04/10 FULL LIST
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM FIRST FLOOR ATLANTIC HOUSE ATLANTIC BUSINESS PARK SIMONSWAY MANCHESTER GREATER MANCHESTER M22 5PR
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-30RES01ALTER ARTICLES 25/06/2008
2008-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-23AUDAUDITOR'S RESIGNATION
2008-05-28288aDIRECTOR APPOINTED JONATHAN RICHARD ELMER
2008-05-08363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-08225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SIMPSON
2008-04-28288aSECRETARY APPOINTED LEANNE JONES LOGGED FORM
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM FIRST FLOOR ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER M22 5PR
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BLANK
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY
2008-04-25288aSECRETARY APPOINTED LEANNE JONES
2008-04-25288aDIRECTOR APPOINTED PETER CHARLES BRADLEY
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-09-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: ATLAS HOUSE 1 SIMONSWAY MANCHESTER M22 5PP
2005-11-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-25288aNEW SECRETARY APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-2588(2)RAD 18/11/04--------- £ SI 80@1=80 £ IC 631/711
2004-11-2588(2)RAD 18/11/04--------- £ SI 36@1=36 £ IC 711/747
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
2004-04-14363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-20288bDIRECTOR RESIGNED
2003-10-20353LOCATION OF REGISTER OF MEMBERS
2003-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-04-16363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-06169£ IC 800/631 12/02/03 £ SR 169@1=169
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GENERIS TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERIS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-27 Outstanding BAYARD METERING (UK) LIMITED
GUARANTEE & DEBENTURE 2004-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERIS TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of GENERIS TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERIS TECHNOLOGY LIMITED
Trademarks
We have not found any records of GENERIS TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERIS TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENERIS TECHNOLOGY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GENERIS TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERIS TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERIS TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.