About

Registered Number: 05387147
Date of Incorporation: 10/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 45-47 Masbrough Street, Rotherham, South Yorkshire, S60 1EX

 

Generic Engineering Ltd was founded on 10 March 2005 and has its registered office in Rotherham, South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Scarafile, Susan, Scarafile, Terence Benjamin. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARAFILE, Susan 10 March 2005 - 1
SCARAFILE, Terence Benjamin 10 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 05 December 2018
PSC07 - N/A 03 May 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 27 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 12 April 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 25 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2006
353 - Register of members 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2013 Outstanding

N/A

Legal charge 04 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.