UKBizDB.co.uk

ADVANCED GENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Generation Limited. The company was founded 9 years ago and was given the registration number 09571385. The firm's registered office is in LEEDS. You can find them at Unit 5, Woodside Court, Clayton Wood Rise, Leeds, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ADVANCED GENERATION LIMITED
Company Number:09571385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director21 September 2015Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director16 October 2018Active
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP

Director21 September 2015Active
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP

Director21 September 2015Active
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP

Director21 September 2015Active
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP

Director21 September 2015Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director11 August 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 May 2015Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director16 October 2018Active

People with Significant Control

Mr Mark Jonathan Nelson
Notified on:29 November 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Matthew James Nelson
Notified on:29 November 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Airedale Maintenance Services Ltd
Notified on:10 April 2018
Status:Active
Country of residence:England
Address:5, Clayton Wood Rise, Leeds, England, LS16 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.