About

Registered Number: 03004502
Date of Incorporation: 22/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Coach House Stuckton Farm, Stuckton, Fordingbridge, Hampshire, SP6 2HG

 

Established in 1994, Generator (Creative Energy) Ltd has its registered office in Hampshire, it has a status of "Active". This company currently employs 1-10 staff. The business has 3 directors listed as Allen, Paul Robin, Blatch, Stephen Andrew, Carter, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Paul Robin 22 December 1994 - 1
BLATCH, Stephen Andrew 22 November 1997 10 February 2000 1
CARTER, Nicholas John 22 December 1994 28 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 01 August 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 18 November 1998
AA - Annual Accounts 24 April 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
363s - Annual Return 05 January 1998
363s - Annual Return 30 December 1996
AA - Annual Accounts 30 December 1996
363s - Annual Return 30 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
287 - Change in situation or address of Registered Office 04 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.