Generator North East Limited

General information

Name:

Generator North East Ltd

Office Address:

Coronation Buildings 3rd Floor 65 Quayside NE1 3DE Newcastle Upon Tyne

Number: 03670235

Incorporation date: 1998-11-19

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm operates under the name of Generator North East Limited. The company was founded twenty six years ago and was registered under 03670235 as the registration number. The head office of this company is situated in Newcastle Upon Tyne. You may find them at Coronation Buildings 3rd Floor, 65 Quayside. This company's registered with SIC code 90020 which means Support activities to performing arts. The latest accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was released on 2022-12-07.

3 transactions have been registered in 2011 with a sum total of £27,969. In 2010 there were less transactions (exactly 2) that added up to £18,646. Cooperation with the Newcastle City Council council covered the following areas: Cxo Nfr and Environment & Regeneration.

At the moment, the directors appointed by this limited company are: Kenny T. appointed in 2023 in December, Neil B. appointed in 2023 in March, Chyaro H. appointed on 2022/02/15 and 6 other members of the Management Board who might be found within the Company Staff section of our website. In addition, the director's responsibilities are constantly aided with by a secretary - Michael R., who was chosen by the following limited company in August 2020.

Financial data based on annual reports

Company staff

Kenny T.

Role: Director

Appointed: 08 December 2023

Latest update: 8 March 2024

Neil B.

Role: Director

Appointed: 28 March 2023

Latest update: 8 March 2024

Chyaro H.

Role: Director

Appointed: 15 February 2022

Latest update: 8 March 2024

Yaw O.

Role: Director

Appointed: 02 December 2021

Latest update: 8 March 2024

Michael R.

Role: Director

Appointed: 29 September 2020

Latest update: 8 March 2024

Laura P.

Role: Director

Appointed: 23 September 2020

Latest update: 8 March 2024

Michael R.

Role: Secretary

Appointed: 05 August 2020

Latest update: 8 March 2024

David H.

Role: Director

Appointed: 15 April 2019

Latest update: 8 March 2024

Stephen S.

Role: Director

Appointed: 11 December 2017

Latest update: 8 March 2024

David C.

Role: Director

Appointed: 02 September 2002

Latest update: 8 March 2024

People with significant control

Hannah M.
Notified on 1 June 2020
Ceased on 17 May 2021
Nature of control:
substantial control or influence
James M.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 15 July 2013
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 11 November 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-06-01
Date Approval Accounts 15 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 2014-05-31
Annual Accounts
End Date For Period Covered By Report 2015-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Newcastle City Council 3 £ 27 969.00
2011-02-11 4989750 £ 9 323.00 Cxo Nfr
2011-02-07 4982593 £ 9 323.00 Cxo Nfr
2011-03-25 5046448 £ 9 323.00 Environment & Regeneration
2010 Newcastle City Council 2 £ 18 646.00
2010-08-04 4765909 £ 9 323.00 Cxo Nfr
2010-11-10 4882204 £ 9 323.00 Cxo Nfr

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode