About

Registered Number: 04785298
Date of Incorporation: 03/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 New Quay Street, Teignmouth, Devon, TQ14 8DA

 

Generator Electrical Mechanical Services Ltd was registered on 03 June 2003 and has its registered office in Teignmouth, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Earley, James Robert, Caisley, Clive, Earley, Jennifer Lea for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLEY, James Robert 03 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CAISLEY, Clive 14 March 2012 27 January 2016 1
EARLEY, Jennifer Lea 03 June 2003 14 March 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 04 March 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
225 - Change of Accounting Reference Date 15 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.