UKBizDB.co.uk

GENERATOR (BROMSGROVE) LTD

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

This company is commonly known as Generator (bromsgrove) Ltd. The company was founded 7 years ago and was given the registration number 10276051. The firm's registered office is in CHELMSFORD. You can find them at Townfield House, 27-29 Townfield Street, Chelmsford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GENERATOR (BROMSGROVE) LTD
Company Number:10276051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England, CM1 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Corporate Secretary01 April 2022Active
Townfield House, 27-29 Townfield Street, Chelmsford, England, CM1 1QL

Director13 July 2016Active
Townfield House, 27-29 Townfield Street, Chelmsford, England, CM1 1QL

Director01 July 2019Active
Townfield House, 27-29 Townfield Street, Chelmsford, England, CM1 1QL

Secretary01 July 2019Active
Paxton House, 30 Artillery Lane, London, United Kingdom, E1 7LS

Director13 July 2016Active
Paxton House, 30 Artillery Lane, London, United Kingdom, E1 7LS

Director13 July 2016Active

People with Significant Control

Topland Generator Limited
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Revcap Estates Ltd
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:30 Artillery Lane, Artillery Lane, London, England, E1 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Samuel Isaacs
Notified on:13 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Paxton House, 30 Artillery Lane, London, United Kingdom, E1 7LS
Nature of control:
  • Ownership of shares 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
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Appoint corporate secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-12-19Address

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

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Change account reference date company previous extended.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.