This company is commonly known as Generation (uk) Limited. The company was founded 46 years ago and was given the registration number 01358506. 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 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | GENERATION (UK) LIMITED |
---|---|---|
Company Number | : | 01358506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1978 |
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 | 30 September 2004 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 02 November 2001 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 01 June 2001 | Active |
Long Cottage Cox Green Lane, Maidenhead, SL6 3EL | Secretary | - | Active |
10 Bronte House, Keats Drive, Macclesfield, SK10 3RY | Secretary | 13 January 1997 | Active |
Yewtrees, Little Thetford, Ely, CB6 3HA | Secretary | 28 May 1993 | Active |
Homeside Kiln Lane, Binfield Heath, Henley On Thames, RG9 4EL | Secretary | 06 April 1994 | Active |
Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, BA1 5HR | Secretary | 04 May 2000 | Active |
Rushmoor, Clevedon Lane, Clapton In Gordano, BS20 7RH | Secretary | 21 January 1997 | Active |
The Stable Block, Barley Wood, Wrington, BS40 5SA | Secretary | 21 January 1997 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
67 Balmore Drive, Caversham, Reading, RG4 8NN | Director | - | Active |
Syringa Cottage, Chimney Pot Lane Cock Clarks, Chelmsford, CM3 6RQ | Director | 20 March 1998 | Active |
Elmfield 25 Batchworth Lane, Northwood, HA6 3DU | Director | - | Active |
64 Balsall Street East, Balsall Common, Coventry, CV7 7FT | Director | 16 November 1998 | Active |
Dormanside, 48 Braybrooke Road, Wargrave, RG10 8DT | Director | 29 January 1998 | Active |
11 The Cuillins, Uddingston, Glasgow, G71 6EY | Director | - | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
1 Winnowing End, Sandford, Bristol, BS19 5RS | Director | - | Active |
11 Cragside Way, Wilmslow, SK9 1ES | Director | - | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 01 November 2014 | Active |
104 Braywick Road, Maidenhead, SL6 1DJ | Director | - | Active |
30 Banyard Road, London, SE16 2YA | Director | 15 February 1994 | Active |
8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH | Director | 07 October 2003 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 11 May 1999 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
39 Lemsford Road, St Albans, AL1 3PP | Director | 28 March 1996 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
24 Church Lane, Backwell, Bristol, BS48 3PQ | Director | 05 November 1998 | Active |
Yewtrees, Little Thetford, Ely, CB6 3HA | Director | - | Active |
Homeside Kiln Lane, Binfield Heath, Henley On Thames, RG9 4EL | Director | 06 April 1994 | Active |
Dante, Hawthorn Road Caversham, Reading, RG4 6LY | Director | 13 March 1998 | Active |
Trinity Street, Off Tat Bank Road, Oldbury, B69 4LA | Director | 31 March 2012 | Active |
6 Conisboro Way, Caversham Heights, Reading, RG4 7HQ | Director | - | Active |
Lullingworth, Stroud Road, Painswick, GL6 6UT | Director | 31 October 2001 | Active |
Generation Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Generation Uk Ltd, Trinity Street, Oldbury, England, B69 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type full. | 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 |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Auditors | Auditors resignation company. | Download |
2016-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.