About

Registered Number: 05198642
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: I4 Newcastle Enterprise Centres, Albion Row, Newcastle Upon Tyne, NE6 1LL

 

Established in 2004, Genericmaths Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". The companies directors are Constable, Alan, Constable, Claudia Elizabeth, Mellstrom, Alexander Stewart, Constable, Valerie, Gregory, Richard Shane, Hunter, Richard Edward, Murray, Patrick John, Murray, Stepen Francis. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Alan 01 September 2010 - 1
CONSTABLE, Claudia Elizabeth 06 May 2020 - 1
MELLSTROM, Alexander Stewart 07 May 2020 - 1
CONSTABLE, Valerie 19 October 2004 29 June 2017 1
GREGORY, Richard Shane 07 August 2009 19 December 2019 1
HUNTER, Richard Edward 19 October 2004 07 May 2020 1
MURRAY, Patrick John 30 July 2009 09 February 2010 1
MURRAY, Stepen Francis 07 August 2009 09 February 2010 1

Filing History

Document Type Date
PSC01 - N/A 24 June 2020
PSC01 - N/A 09 June 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
PSC07 - N/A 28 April 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 11 September 2017
CH01 - Change of particulars for director 21 August 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 17 May 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 August 2010
SH01 - Return of Allotment of shares 08 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 10 August 2009
353 - Register of members 07 August 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
RESOLUTIONS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 11 September 2006
363s - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 29 June 2005
RESOLUTIONS - N/A 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.