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.
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 | : |
|
Registered Address | : | Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, B69 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Secretary | 06 August 2004 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 06 August 2004 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 06 August 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 August 2004 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 30 September 2004 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 01 November 2014 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 30 September 2004 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 30 September 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 August 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Capital | Capital allotment shares. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2017-11-14 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-12-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.