UKBizDB.co.uk

GENERATOR (CREATIVE ENERGY) LIMITED

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

This company is commonly known as Generator (creative Energy) Limited. The company was founded 29 years ago and was given the registration number 03004502. The firm's registered office is in FORDINGBRIDGE. You can find them at The Coach House Stuckton Farm, Stuckton, Fordingbridge, Hampshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GENERATOR (CREATIVE ENERGY) LIMITED
Company Number:03004502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Coach House Stuckton Farm, Stuckton, Fordingbridge, Hampshire, SP6 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burbush House Pound Lane, Burley, Ringwood, BH24 4EF

Secretary22 December 1994Active
Stuckton Farm, Stuckton, Stuckton, Fordingbridge, United Kingdom, SP6 2HG

Director22 December 1994Active
Burbush House Pound Lane, Burley, Ringwood, BH24 4EF

Director22 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 December 1994Active
149 North East Road, Sholing, Southampton, SO19 8AW

Director22 November 1997Active
19 The Moorings, 2 Willow Way, Christchurch, BH23 1JJ

Director22 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 December 1994Active

People with Significant Control

Mr Nicholas John Carter
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:The Coach House, Stuckton Farm, Fordingbridge, SP6 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Paul Robin Allen
Notified on:30 June 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:The Coach House, Stuckton Farm, Fordingbridge, SP6 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2013-01-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.