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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8LF | Secretary | 01 August 2022 | Active |
Building 3, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF | Director | 20 March 2020 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 24 June 1993 | Active |
60 Longacres, St Albans, Hertfordshire, AL4 0DR | Secretary | 03 May 1994 | Active |
16 Woodhead Road, Read, Burnley, BB12 7PH | Secretary | 01 September 1993 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 24 June 1993 | Active |
Building 3, Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8LF | Director | 19 November 2010 | Active |
Meadowlands Dudley Hill, Whins Lane Read, Burnley, BB12 7RB | Director | 01 September 1993 | Active |
18 New House Farm Lane, Wood St Village, Guildford, GU3 3DD | Director | 26 October 1995 | Active |
Pitsford House East, Manor Road, Pitsford, Northampton, NN6 9AR | Director | 30 May 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Officers | Appoint person secretary company with name date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.