About

Registered Number: 03785769
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Admergill Pasture Farm House, Gisburn Road Blacko, Nelson, Lancashire, BB9 6NG

 

Generative Business Solutions Ltd was founded on 10 June 1999 with its registered office in Nelson in Lancashire, it's status is listed as "Active". There are 3 directors listed as Grimshaw, Edmund Thomas, Grimshaw, Edmund Thomas, Grimshaw, Rosemary for the organisation. We don't know the number of employees at Generative Business Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Edmund Thomas 03 October 2013 - 1
GRIMSHAW, Rosemary 02 December 1999 03 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIMSHAW, Edmund Thomas 15 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA01 - Change of accounting reference date 25 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 August 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 August 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 15 June 2000
287 - Change in situation or address of Registered Office 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.