Company NameGenerate Electrical Services Limited
DirectorGary Michael Tattam
Company StatusActive
Company Number07991985
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years ago)
Previous NameRecycling Pallet Store Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Gary Michael Tattam
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
Director NameLorraine Ebsworth
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pallet Yard Essex Way
Hoddlesdon
Hertfordshire
EN11 0DU
Director NameMr Tom Robinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bolding Hatch Business Centre
Bishops Stortford Road Roxwell
Chelmsford
CM1 4LF

Location

Registered Address2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gary Tattam
100.00%
Ordinary

Financials

Year2014
Net Worth£486
Current Liabilities£506

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
24 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Registered office address changed from Unit 5 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford CM1 4LF England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Unit 5 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford CM1 4LF England on 15 November 2013 (1 page)
13 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 June 2013Termination of appointment of Tom Robinson as a director (1 page)
12 June 2013Termination of appointment of Tom Robinson as a director (1 page)
11 September 2012Appointment of Mr Gary Michael Tattam as a director (2 pages)
11 September 2012Appointment of Mr Gary Michael Tattam as a director (2 pages)
5 July 2012Registered office address changed from 89 Lampern Crescent Billericay CM12 0FE England on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 89 Lampern Crescent Billericay CM12 0FE England on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 89 Lampern Crescent Billericay CM12 0FE England on 5 July 2012 (1 page)
5 July 2012Company name changed recycling pallet store LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed recycling pallet store LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Termination of appointment of Lorraine Ebsworth as a director (1 page)
4 July 2012Appointment of Mr Tom Robinson as a director (2 pages)
4 July 2012Appointment of Mr Tom Robinson as a director (2 pages)
4 July 2012Termination of appointment of Lorraine Ebsworth as a director (1 page)
15 March 2012Incorporation (36 pages)
15 March 2012Incorporation (36 pages)