Warning: file_put_contents(c/d0655f5fcf36a7ee1bc7ee28c12266c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Generations International Ltd, GU10 4EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENERATIONS INTERNATIONAL LTD

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

This company is commonly known as Generations International Ltd. The company was founded 10 years ago and was given the registration number 08858073. The firm's registered office is in FARNHAM. You can find them at Holly Cottage The Long Road, Rowledge, Farnham, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GENERATIONS INTERNATIONAL LTD
Company Number:08858073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82110 - Combined office administrative service activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Holly Cottage The Long Road, Rowledge, Farnham, Surrey, GU10 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Harrow,, Luton Road, Harpenden, England, AL5 3NG

Director01 March 2021Active
6, Marland Old Road, Rochdale, England, OL11 4QY

Director01 November 2019Active
Stonehaven House, Walpole Street, London, England, SW3 4QP

Director23 January 2014Active
Holly Cottage, The Long Road, Rowledge, Farnham, United Kingdom, GU10 4EB

Director23 January 2014Active

People with Significant Control

Miss Atifa Shah
Notified on:01 March 2021
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:6, Marland Old Road, Rochdale, England, OL11 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mackay Mculloch Williamson
Notified on:01 March 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:1the Harrow, Luton Road, Harpenden, England, AL5 3NG
Nature of control:
  • Significant influence or control
Mrs Sandra Annie Mary Whistlecroft
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Stonehaven House, Walpole Street, London, England, SW3 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-01Address

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

Download
2020-11-11Capital

Second filing capital allotment shares.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-10Capital

Capital allotment shares.

Download
2020-07-02Resolution

Resolution.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Accounts

Change account reference date company previous extended.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-07-29Accounts

Accounts with accounts type micro entity.

Download
2016-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.