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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 24 January 2005 | Outstanding |
N/A |
Debenture | 12 June 2001 | Outstanding |
N/A |