UKBizDB.co.uk

GENERIC SOFTWARE CONSULTANTS LIMITED.

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

This company is commonly known as Generic Software Consultants Limited.. The company was founded 30 years ago and was given the registration number 02830109. The firm's registered office is in MILTON KEYNES. You can find them at Building 3 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GENERIC SOFTWARE CONSULTANTS LIMITED.
Company Number:02830109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Building 3 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8LF

Secretary01 August 2022Active
Building 3, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF

Director20 March 2020Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 June 1993Active
60 Longacres, St Albans, Hertfordshire, AL4 0DR

Secretary03 May 1994Active
16 Woodhead Road, Read, Burnley, BB12 7PH

Secretary01 September 1993Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
Building 3, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8LF

Director19 November 2010Active
Meadowlands Dudley Hill, Whins Lane Read, Burnley, BB12 7RB

Director01 September 1993Active
18 New House Farm Lane, Wood St Village, Guildford, GU3 3DD

Director26 October 1995Active
Pitsford House East, Manor Road, Pitsford, Northampton, NN6 9AR

Director30 May 1994Active

People with Significant Control

Triad Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Huxley House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Address

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

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.