PEI-GENESIS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

PEI-GENESIS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290190

Incorporation date

10/12/1996

Size

Group

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon23/01/2026
Director's details changed for Steven Laurence Fisher on 2025-12-10
dot icon23/01/2026
Director's details changed for Steven Laurence Fisher on 2025-12-10
dot icon23/01/2026
Change of details for Pei - Genesis Inc as a person with significant control on 2025-12-10
dot icon23/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon29/12/2025
Group of companies' accounts made up to 2025-08-31
dot icon29/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon20/03/2025
Termination of appointment of Augustine Aloysius Swierczynski as a director on 2025-02-28
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon17/07/2024
Memorandum and Articles of Association
dot icon20/06/2024
Resolutions
dot icon18/06/2024
Appointment of Shaun Findley as a director on 2024-06-17
dot icon18/06/2024
Appointment of Kelly Jane Sunderland as a director on 2024-06-17
dot icon17/06/2024
Appointment of Matthew Robert Jeram as a director on 2024-06-17
dot icon17/06/2024
Termination of appointment of Jonathan Parry as a director on 2024-04-30
dot icon17/06/2024
Appointment of Augustine Aloysius Swierczynski as a director on 2024-06-17
dot icon17/06/2024
Director's details changed for Augustine Aloysius Swierczynski on 2024-06-17
dot icon28/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon24/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon16/11/2022
Termination of appointment of Joshua Lee Jensen as a secretary on 2022-04-25
dot icon16/11/2022
Termination of appointment of Joshua Lee Jensen as a director on 2022-04-25
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
153
19.34M
-
0.00
5.44M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
04/02/1997 - Present
57
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
10/12/1996 - 04/02/1997
1005
ABOGADO NOMINEES LIMITED
Nominee Director
04/02/1997 - 07/04/1997
831
ABOGADO CUSTODIANS LIMITED
Nominee Director
04/02/1997 - 07/04/1997
799
Luciene James Limited
Nominee Director
10/12/1996 - 04/02/1997
1220

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEI-GENESIS (U.K.) LIMITED

PEI-GENESIS (U.K.) LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEI-GENESIS (U.K.) LIMITED?

toggle

PEI-GENESIS (U.K.) LIMITED is currently Active. It was registered on 10/12/1996 .

Where is PEI-GENESIS (U.K.) LIMITED located?

toggle

PEI-GENESIS (U.K.) LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does PEI-GENESIS (U.K.) LIMITED do?

toggle

PEI-GENESIS (U.K.) LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for PEI-GENESIS (U.K.) LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Steven Laurence Fisher on 2025-12-10.