Generation (UK) Limited OLDBURY


Generation (UK) started in year 1978 as Private Limited Company with registration number 01358506. The Generation (UK) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Oldbury at Trinity Street. Postal code: B69 4LA. Since Wednesday 6th October 2004 Generation (UK) Limited is no longer carrying the name Mitie Generation.

Currently there are 2 directors in the the company, namely Mark C. and Alan W.. In addition one secretary - Alan W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B69 4LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0245681 . It is located at Unit 4, Vauxhall Industrial Estate, Stockport with a total of 6 cars.

Generation (UK) Limited Address / Contact

Office Address Trinity Street
Office Address2 Off Tat Bank Road
Town Oldbury
Post code B69 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01358506
Date of Incorporation Fri, 17th Mar 1978
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Alan W.

Position: Secretary

Appointed: 30 September 2004

Mark C.

Position: Director

Appointed: 02 November 2001

Alan W.

Position: Director

Appointed: 01 June 2001

Louis H.

Position: Director

Appointed: 01 November 2014

Resigned: 16 January 2017

Mohed A.

Position: Director

Appointed: 31 March 2012

Resigned: 16 January 2017

Raymond N.

Position: Director

Appointed: 31 March 2012

Resigned: 16 January 2017

Isabelle G.

Position: Director

Appointed: 31 March 2012

Resigned: 16 January 2017

Laurence S.

Position: Director

Appointed: 31 March 2012

Resigned: 25 July 2012

Antoine O.

Position: Director

Appointed: 31 March 2012

Resigned: 31 October 2014

Ruby M.

Position: Director

Appointed: 07 October 2003

Resigned: 30 September 2004

Ian S.

Position: Director

Appointed: 31 October 2001

Resigned: 30 September 2004

Corina R.

Position: Secretary

Appointed: 04 May 2000

Resigned: 30 September 2004

Rachel T.

Position: Director

Appointed: 31 August 1999

Resigned: 01 October 1999

Brian M.

Position: Director

Appointed: 11 May 1999

Resigned: 31 July 2010

Neil C.

Position: Director

Appointed: 16 November 1998

Resigned: 15 November 2001

John P.

Position: Director

Appointed: 05 November 1998

Resigned: 01 April 2000

Michael B.

Position: Director

Appointed: 20 March 1998

Resigned: 22 March 2000

Christopher W.

Position: Director

Appointed: 16 March 1998

Resigned: 22 March 2000

Alan S.

Position: Director

Appointed: 13 March 1998

Resigned: 20 June 2001

John C.

Position: Director

Appointed: 29 January 1998

Resigned: 03 March 2004

Marshall T.

Position: Secretary

Appointed: 21 January 1997

Resigned: 04 May 2000

David T.

Position: Director

Appointed: 21 January 1997

Resigned: 10 October 2003

Anthony W.

Position: Secretary

Appointed: 21 January 1997

Resigned: 31 March 2002

Barry G.

Position: Secretary

Appointed: 13 January 1997

Resigned: 17 December 1998

Karen N.

Position: Director

Appointed: 28 March 1996

Resigned: 21 January 1997

Paul R.

Position: Secretary

Appointed: 06 April 1994

Resigned: 21 January 1997

Paul R.

Position: Director

Appointed: 06 April 1994

Resigned: 21 February 1997

Hamish M.

Position: Director

Appointed: 15 February 1994

Resigned: 28 March 1996

James R.

Position: Secretary

Appointed: 28 May 1993

Resigned: 06 April 1994

Francis G.

Position: Director

Appointed: 28 December 1991

Resigned: 31 May 2000

Harry G.

Position: Director

Appointed: 28 December 1991

Resigned: 30 April 1997

Alan L.

Position: Director

Appointed: 28 December 1991

Resigned: 30 January 1998

Derek B.

Position: Director

Appointed: 28 December 1991

Resigned: 31 March 1993

James R.

Position: Director

Appointed: 28 December 1991

Resigned: 21 January 1997

Michael S.

Position: Director

Appointed: 28 December 1991

Resigned: 08 October 2002

Barry G.

Position: Director

Appointed: 28 December 1991

Resigned: 31 May 2002

Kenneth D.

Position: Secretary

Appointed: 28 December 1991

Resigned: 28 May 1993

John B.

Position: Director

Appointed: 28 December 1991

Resigned: 06 April 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Generation Holdings Ltd from Oldbury, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Generation Holdings Ltd

Generation Uk Ltd Trinity Street, Oldbury, B69 4LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05199923
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mitie Generation October 6, 2004
Mitie Access Systems August 29, 2002
Mitie Generation July 23, 2002
Generation Building Equipment July 4, 1997

Transport Operator Data

Unit 4
Address Vauxhall Industrial Estate , Greg Street
City Stockport
Post code SK5 7BR
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 19th, February 2024
Free Download (32 pages)

Company search

Advertisements