UKBizDB.co.uk

GENERALPHASE LIMITED

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

This company is commonly known as Generalphase Limited. The company was founded 26 years ago and was given the registration number 03448604. The firm's registered office is in WARE. You can find them at Westmill Road, Westmill, Ware, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENERALPHASE LIMITED
Company Number:03448604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westmill Road, Westmill, Ware, Hertfordshire, SG12 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Cottage, Westmill Road, Westmill, Ware, United Kingdom, SG12 0ET

Secretary01 August 2004Active
The Mill Cottage, Westmill Road, Westmill, Ware, United Kingdom, SG12 0ET

Director01 October 2012Active
35 Carnarvon Road, High Barnet, EN5 4LX

Director24 March 2001Active
22 Gordon Mansions, Torrington Place, London, WC1E 7HF

Secretary17 October 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary13 October 1997Active
2 Rookwood Lodge, Blagdent Lane, Southgate London, N14 6DB

Secretary24 March 2001Active
The Mill Cottage, Westmill, Ware, SG12 0ET

Secretary01 October 2003Active
26 Inverine Road, London, SE7 7NL

Secretary06 August 2001Active
12 Emery Street, Cambridge, CB1 2AX

Director17 October 1997Active
The Mill Cottage, Westmill Road, Westmill, Ware, England, SG12 0ET

Director01 September 1998Active
The Mill Cottage, Westmill, Ware, SG12 0ET

Director01 August 2004Active
Westmill Road, Westmill, Ware, SG12 0ET

Director12 October 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director13 October 1997Active

People with Significant Control

Mr Alan Malcolm Burns
Notified on:08 March 2017
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:The Mill Cottage, Westmill Road, Ware, United Kingdom, SG12 0ET
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person secretary company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.