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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF | Director | 21 September 2015 | Active |
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF | Director | 16 October 2018 | Active |
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP | Director | 21 September 2015 | Active |
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP | Director | 21 September 2015 | Active |
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP | Director | 21 September 2015 | Active |
Campsmount Farm, Campsall, Doncaster, England, DN6 9AP | Director | 21 September 2015 | Active |
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF | Director | 11 August 2020 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 01 May 2015 | Active |
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF | Director | 16 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.