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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Corporate Secretary | 01 April 2022 | Active |
Townfield House, 27-29 Townfield Street, Chelmsford, England, CM1 1QL | Director | 13 July 2016 | Active |
Townfield House, 27-29 Townfield Street, Chelmsford, England, CM1 1QL | Director | 01 July 2019 | Active |
Townfield House, 27-29 Townfield Street, Chelmsford, England, CM1 1QL | Secretary | 01 July 2019 | Active |
Paxton House, 30 Artillery Lane, London, United Kingdom, E1 7LS | Director | 13 July 2016 | Active |
Paxton House, 30 Artillery Lane, London, United Kingdom, E1 7LS | Director | 13 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Appoint person secretary company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Change account reference date company previous extended. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.