About

Registered Number: 03970958
Date of Incorporation: 12/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH

 

Generators Ltd was founded on 12 April 2000 and has its registered office in Kettering, Northamptonshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Postnieks, Timothy, Robson, Darren, Robson, Lee, Swinden, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSTNIEKS, Timothy 14 April 2008 03 October 2012 1
ROBSON, Darren 12 April 2000 15 April 2008 1
ROBSON, Lee 12 April 2000 15 April 2008 1
SWINDEN, Peter 13 April 2000 08 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 September 2001
395 - Particulars of a mortgage or charge 19 June 2001
363s - Annual Return 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 January 2005 Outstanding

N/A

Debenture 12 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.