Company NameGeneration Techs Limited
DirectorAnthony Geoffrey Welsby
Company StatusActive
Company Number03946449
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Geoffrey Welsby
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 South Avenue
Manchester
Lancashire
M19 2WS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameWalter Hampshire Welsby
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 South Avenue
Manchester
Lancashire
M19 2WS
Director NameStephen James Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address36 Marina Road
Bredbury
Stockport
Cheshire
SK6 2PS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegenerationtechs.co.uk
Telephone0161 2838685
Telephone regionManchester

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Anthony Geoffrey Welsby
100.00%
Ordinary

Financials

Year2014
Net Worth£4,092
Cash£6,930
Current Liabilities£8,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Anthony Geoffrey Welsby on 13 March 2010 (2 pages)
29 March 2010Termination of appointment of Walter Welsby as a secretary (1 page)
29 March 2010Termination of appointment of Walter Welsby as a secretary (1 page)
29 March 2010Director's details changed for Anthony Geoffrey Welsby on 13 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2009Return made up to 13/03/09; full list of members (3 pages)
14 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 May 2008Return made up to 13/03/08; full list of members (3 pages)
6 May 2008Return made up to 13/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 13/03/07; full list of members (6 pages)
24 March 2007Return made up to 13/03/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 13/03/06; full list of members (6 pages)
11 May 2006Return made up to 13/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 13/03/03; full list of members (7 pages)
1 April 2003Return made up to 13/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 22 silverthorne close stalybridge cheshire SK15 2DQ (1 page)
28 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 22 silverthorne close stalybridge cheshire SK15 2DQ (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
8 August 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 March 2000Incorporation (16 pages)
13 March 2000Incorporation (16 pages)