GENERATORS FOR EXPORT LIMITED

GENERATORS FOR EXPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERATORS FOR EXPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09974762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENERATORS FOR EXPORT LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing
    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is GENERATORS FOR EXPORT LIMITED located?

    Registered Office Address
    Unit 15a Goodwood Road
    Keytec 7 Business Park
    WR10 2JL Pershore
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENERATORS FOR EXPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for GENERATORS FOR EXPORT LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for GENERATORS FOR EXPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    8 pagesAA

    Second filing of Confirmation Statement dated Mar 17, 2023

    3 pagesRP04CS01

    Confirmation statement made on Mar 17, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 17, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 27, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 27/03/2024.

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 110
    3 pagesSH01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 29, 2020 with updates

    4 pagesCS01

    Notification of Benjamin Jacob Whitmarsh as a person with significant control on Sep 29, 2020

    2 pagesPSC01

    Cessation of Robert Fell Hunter as a person with significant control on Sep 29, 2020

    1 pagesPSC07

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Registered office address changed from Unit 14 Goodwood Road Keytec 7Business Park Pershore WR10 2JL England to Unit 15a Goodwood Road Keytec 7 Business Park Pershore WR10 2JL on Mar 03, 2021

    1 pagesAD01

    Registered office address changed from Unit 10 Aveley Industrial Estate Arcany Road South Ockendon Essex RM15 5TB England to Unit 14 Goodwood Road Keytec 7Business Park Pershore WR10 2JL on Oct 09, 2020

    1 pagesAD01

    Appointment of Mr Benjamin Jacob Whitmarsh as a director on Sep 15, 2020

    2 pagesAP01

    Confirmation statement made on Sep 28, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 27 Beechcroft Road Bushey Hertfordshire WD23 2JU England to Unit 10 Aveley Industrial Estate Arcany Road South Ockendon Essex RM15 5TB on May 14, 2020

    1 pagesAD01

    Confirmation statement made on Aug 19, 2019 with updates

    4 pagesCS01

    Who are the officers of GENERATORS FOR EXPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Robert Fell
    RM11 1NT Hornchurch
    89 Harrow Drive
    Essex
    England
    Director
    RM11 1NT Hornchurch
    89 Harrow Drive
    Essex
    England
    EnglandBritish236955140001
    WHITMARSH, Benjamin Jacob
    Goodwood Road
    7 Business Park
    WR10 2JL Pershore
    Unit 14
    England
    Director
    Goodwood Road
    7 Business Park
    WR10 2JL Pershore
    Unit 14
    England
    EnglandBritish195407880002
    TARPLETT, Toby Charles Jason
    Bromsgrove Technology Park
    B60 3AL Bromsgrove
    1 Aston Court
    Worcestershire
    United Kingdom
    Director
    Bromsgrove Technology Park
    B60 3AL Bromsgrove
    1 Aston Court
    Worcestershire
    United Kingdom
    United KingdomBritish73678330005

    Who are the persons with significant control of GENERATORS FOR EXPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Jacob Whitmarsh
    Goodwood Road
    Keytec 7 Business Park
    WR10 2JL Pershore
    Unit 15a
    England
    Sep 29, 2020
    Goodwood Road
    Keytec 7 Business Park
    WR10 2JL Pershore
    Unit 15a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Fell Hunter
    RM11 1NT Hornchurch
    89 Harrow Drive
    Essex
    England
    May 31, 2019
    RM11 1NT Hornchurch
    89 Harrow Drive
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Toby Charles Jason Tarplett
    Bromsgrove Technology Park
    B60 3AL Bromsgrove
    1 Aston Court
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Bromsgrove Technology Park
    B60 3AL Bromsgrove
    1 Aston Court
    Worcestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0