UKBizDB.co.uk

GENERIC ROBOTICS LIMITED

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

This company is commonly known as Generic Robotics Limited. The company was founded 16 years ago and was given the registration number 06409060. The firm's registered office is in . You can find them at 15 Warwick Road, Stratford Upon Avon, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GENERIC ROBOTICS LIMITED
Company Number:06409060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX

Director01 November 2016Active
The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX

Director17 June 2013Active
The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX

Director01 November 2016Active
The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX

Director14 June 2016Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director25 October 2007Active
The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX

Director28 January 2018Active
15 Warwick Road, Stratford Upon Avon, CV37 6YW

Secretary25 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 October 2007Active

People with Significant Control

Mr Alastair Barrow
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Significant influence or control
Mr Thomas Alan Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Significant influence or control
Dr William Seymour Harwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Address

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

Download
2023-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-10Resolution

Resolution.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.