UKBizDB.co.uk

GENERATOR SYSTEMS LIMITED

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

This company is commonly known as Generator Systems Limited. The company was founded 27 years ago and was given the registration number 03391662. The firm's registered office is in NORTHAMPTON. You can find them at The Old Granary, Cotton End, Northampton, Northamptonshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GENERATOR SYSTEMS LIMITED
Company Number:03391662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old Granary, Cotton End, Northampton, Northamptonshire, NN4 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Granary, Cotton End, Northampton, NN4 8HP

Director24 March 2015Active
The Old Granary, Cotton End, Northampton, NN4 8HP

Director24 March 2015Active
28, Elmcroft Road, North Kilworth, Lutterworth, England, LE17 6HX

Secretary18 July 2008Active
11 Shoal Creek, Collingtree Park, Northampton, NN4 0YT

Secretary25 June 1997Active
69 Salisbury Street, Semilong, Northampton, NN2 6BP

Secretary20 June 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary25 June 1997Active
11 Glebe Close, Holcot, Northampton, NN6 9TF

Secretary23 July 1998Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary23 February 2004Active
The Old Granary, Cotton End, Northampton, England, NN4 8HP

Director29 November 2013Active
Acrefield Frithsden Copse, Berkhamsted, HP4 2RG

Director17 July 2006Active
Acrefield Frithsden Copse, Berkhamsted, HP4 2RG

Director25 June 1997Active
25, Millers Way, Grange Park, Northampton, NN4 5AL

Director01 July 2004Active
Lakeside House, Litchborough Road, Duncote, NN12 8AL

Director25 June 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director25 June 1997Active

People with Significant Control

Light Enterprises Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:The Old Granary, Cotton End, Northampton, England, NN4 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Thomas Pentland
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:The Old Granary, Cotton End, Northampton, England, NN4 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Howard Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:The Old Granary, Cotton End, Northampton, England, NN4 8HP
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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.