About

Registered Number: 06506726
Date of Incorporation: 18/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 153 Mortimer Street, Herne Bay, Kent, CT56 5HA,

 

Generator Support Services Ltd was registered on 18 February 2008 with its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Love, Emma-jane, Love, Craig Michael, Love, Emma Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Craig Michael 27 March 2008 - 1
LOVE, Emma Jane 20 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Emma-Jane 28 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 16 October 2017
CH03 - Change of particulars for secretary 22 March 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 17 November 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 20 November 2015
AP01 - Appointment of director 27 April 2015
AR01 - Annual Return 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Outstanding

N/A

A registered charge 19 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.