UKBizDB.co.uk

GENERATION HOLDINGS LIMITED

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

This company is commonly known as Generation Holdings Limited. The company was founded 19 years ago and was given the registration number 05199923. The firm's registered office is in OLDBURY. You can find them at Trinity Street, Off Tat Bank Road, Oldbury, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GENERATION HOLDINGS LIMITED
Company Number:05199923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, B69 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Secretary06 August 2004Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director06 August 2004Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director06 August 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 August 2004Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director31 March 2012Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director30 September 2004Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director31 March 2012Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director01 November 2014Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director30 September 2004Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director31 March 2012Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director31 March 2012Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director31 March 2012Active
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA

Director30 September 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 August 2004Active

People with Significant Control

Mr Mohamed Altrad
Notified on:01 April 2017
Status:Active
Date of birth:January 1948
Nationality:French
Country of residence:France
Address:125, Rue Du Masde Carbonnier, Montpellier, France, 34000
Nature of control:
  • Ownership of shares 75 to 100 percent
Altrad Investment Authority
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:16 Avenue De La Gardie, 34510 Florensac, Florensac, France,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Capital

Capital allotment shares.

Download
2018-02-01Resolution

Resolution.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.