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..
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 | : |
|
Registered Address | : | Westmill Road, Westmill, Ware, Hertfordshire, SG12 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Cottage, Westmill Road, Westmill, Ware, United Kingdom, SG12 0ET | Secretary | 01 August 2004 | Active |
The Mill Cottage, Westmill Road, Westmill, Ware, United Kingdom, SG12 0ET | Director | 01 October 2012 | Active |
35 Carnarvon Road, High Barnet, EN5 4LX | Director | 24 March 2001 | Active |
22 Gordon Mansions, Torrington Place, London, WC1E 7HF | Secretary | 17 October 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 13 October 1997 | Active |
2 Rookwood Lodge, Blagdent Lane, Southgate London, N14 6DB | Secretary | 24 March 2001 | Active |
The Mill Cottage, Westmill, Ware, SG12 0ET | Secretary | 01 October 2003 | Active |
26 Inverine Road, London, SE7 7NL | Secretary | 06 August 2001 | Active |
12 Emery Street, Cambridge, CB1 2AX | Director | 17 October 1997 | Active |
The Mill Cottage, Westmill Road, Westmill, Ware, England, SG12 0ET | Director | 01 September 1998 | Active |
The Mill Cottage, Westmill, Ware, SG12 0ET | Director | 01 August 2004 | Active |
Westmill Road, Westmill, Ware, SG12 0ET | Director | 12 October 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 13 October 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person secretary company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.