Company Information for GEN2 CONSULTANTS LTD
ROWAN HOUSE, 7 WEST BANK, SCARBOROUGH, NORTH YORKSHIRE, YO12 4DX,
|
Company Registration Number
06444563
Private Limited Company
Active |
Company Name | ||
---|---|---|
GEN2 CONSULTANTS LTD | ||
Legal Registered Office | ||
ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX Other companies in YO12 | ||
Previous Names | ||
|
Company Number | 06444563 | |
---|---|---|
Company ID Number | 06444563 | |
Date formed | 2007-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB923968388 |
Last Datalog update: | 2024-03-07 01:35:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART GOLDTHORPE |
||
STUART GOLDTHORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW PATTERSON |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Change of details for Mr Stuart Goldthorpe as a person with significant control on 2023-12-06 | ||
Director's details changed for Mr Stuart Goldthorpe on 2023-12-06 | ||
REGISTERED OFFICE CHANGED ON 09/01/24 FROM 65 Market Place Market Weighton York YO43 3AN | ||
Termination of appointment of Stuart Goldthorpe on 2023-12-06 | ||
Appointment of Mrs Pamela Susan Goldthorpe as company secretary on 2023-12-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
Change of details for Mr Stuart Goldthorpe as a person with significant control on 2022-01-27 | ||
SECRETARY'S DETAILS CHNAGED FOR STUART GOLDTHORPE on 2022-01-27 | ||
Director's details changed for Mr Stuart Goldthorpe on 2022-01-27 | ||
CH01 | Director's details changed for Mr Stuart Goldthorpe on 2022-01-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART GOLDTHORPE on 2022-01-27 | |
PSC04 | Change of details for Mr Stuart Goldthorpe as a person with significant control on 2022-01-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX | |
AA01 | Current accounting period extended from 31/12/14 TO 31/05/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Goldthorpe on 2014-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART GOLDTHORPE on 2014-12-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Goldthorpe on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART GOLDTHORPE on 2009-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATTERSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ROWAN HOUSE WEST BANK SCARBOROUGH YO12 4DX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN PATTERSON / 01/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT MEM AND ARTS 05/11/2008 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2012-12-31 | £ 14,948 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 10,546 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEN2 CONSULTANTS LTD
Cash Bank In Hand | 2012-12-31 | £ 10,373 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 12,750 |
Current Assets | 2012-12-31 | £ 29,514 |
Current Assets | 2011-12-31 | £ 21,162 |
Debtors | 2012-12-31 | £ 19,141 |
Debtors | 2011-12-31 | £ 8,412 |
Shareholder Funds | 2012-12-31 | £ 15,149 |
Shareholder Funds | 2011-12-31 | £ 11,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as GEN2 CONSULTANTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |