About

Registered Number: 04744263
Date of Incorporation: 25/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Aggreko House Orbital 2, Voyager Drive, Cannock, Staffordshire, WS11 8XP

 

Having been setup in 2003, Golden Triangle Generators Ltd has its registered office in Staffordshire. The companies directors are listed as Mcdonald, Alan Thomas, Rason, Chris, Cornes, Helen, Cornes, Graham Alan, Parsons, Stuart, Shantaram, Venkatesh at Companies House. We don't currently know the number of employees at Golden Triangle Generators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Alan Thomas 31 March 2018 - 1
RASON, Chris 05 November 2014 - 1
CORNES, Graham Alan 04 December 2003 05 November 2014 1
PARSONS, Stuart 05 November 2014 31 March 2018 1
SHANTARAM, Venkatesh 13 February 2017 08 May 2017 1
Secretary Name Appointed Resigned Total Appointments
CORNES, Helen 04 December 2003 30 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 18 June 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 01 February 2018
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 05 May 2015
AP04 - Appointment of corporate secretary 15 April 2015
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 05 November 2014
MR04 - N/A 05 November 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 January 2014
AAMD - Amended Accounts 30 May 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 February 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AAMD - Amended Accounts 16 January 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
RESOLUTIONS - N/A 28 August 2007
123 - Notice of increase in nominal capital 28 August 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 31 July 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 10 May 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
RESOLUTIONS - N/A 08 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.