UK GENERATOR LTD

Register to unlock more data on OkredoRegister

UK GENERATOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12349810

Incorporation date

05/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12349810 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2019)
dot icon25/03/2024
Registered office address changed to PO Box 4385, 12349810 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon04/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Termination of appointment of Yousif Dafaalla Eltoum Elamin as a director on 2021-07-30
dot icon12/08/2021
Cessation of Yousif Dafaalla Eltoum Elamin as a person with significant control on 2021-01-17
dot icon12/08/2021
Appointment of Mr Dafaalla Eltoum Elamin as a director on 2021-08-12
dot icon12/08/2021
Notification of Dafaalla Eltoum Elamin as a person with significant control on 2021-08-12
dot icon11/08/2021
Registered office address changed from Office 1877 Office 1877 182-184 High Street London E6 2JA England to Office 1877 182-184 High Street North East Ham London E6 2JA on 2021-08-11
dot icon11/08/2021
Registered office address changed from 3 Bounces Road 3 Bounces Road London London N9 8JA United Kingdom to Office 1877 Office 1877 182-184 High Street London E6 2JA on 2021-08-11
dot icon11/08/2021
Register(s) moved to registered office address 3 Bounces Road 3 Bounces Road London London N9 8JA
dot icon11/08/2021
Termination of appointment of Mohamed Dafaalla Eltoum Elamin as a director on 2021-08-11
dot icon03/08/2021
Appointment of Mr Mohamed Dafaalla Eltoum Elamin as a director on 2021-08-02
dot icon03/08/2021
Registered office address changed from 3 Bounces Road 3 Bounces Road London London N9 8JA United Kingdom to 3 Bounces Road 3 Bounces Road London London N9 8JA on 2021-08-03
dot icon03/08/2021
Registered office address changed from Flat 18 Farley Court Allsop Place London NW1 5LG England to 3 Bounces Road 3 Bounces Road London London N9 8JA on 2021-08-03
dot icon05/03/2021
Termination of appointment of Mohamed Dafaalla Eltoum Elamin as a director on 2021-03-04
dot icon05/03/2021
Appointment of Mr Yousif Dafaalla Eltoum Elamin as a director on 2021-03-04
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Register(s) moved to registered inspection location Flat 18 Allsop Place London NW1 5LG
dot icon30/11/2020
Register inspection address has been changed from 76 Rowstock Gardens London N7 0BH England to Flat 18 Allsop Place London NW1 5LG
dot icon21/07/2020
Director's details changed for Mr Mohamed Dafaalla Eltoum Elamin on 2020-07-21
dot icon21/07/2020
Registered office address changed from 15 Park Road London NW8 7HY England to Flat 18 Farley Court Allsop Place London NW1 5LG on 2020-07-21
dot icon05/05/2020
Registered office address changed from 76 Rowstock Gardens London N7 0BH England to 15 Park Road London NW8 7HY on 2020-05-05
dot icon29/03/2020
Termination of appointment of Yousif Dafaalla Eltoum Elamin as a director on 2020-02-01
dot icon29/03/2020
Appointment of Mr Mohamed Dafaalla Eltoum Elamin as a director on 2020-03-01
dot icon27/02/2020
Register(s) moved to registered inspection location 76 Rowstock Gardens London N7 0BH
dot icon26/02/2020
Register inspection address has been changed to 76 Rowstock Gardens London N7 0BH
dot icon26/02/2020
Registered office address changed from 2 Winston Drive Banbury OX17 1GG England to 76 Rowstock Gardens London N7 0BH on 2020-02-26
dot icon05/12/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/11/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.00K
-
0.00
-
-
2021
1
21.00K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

21.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elamin, Yousif Dafaalla Eltoum
Director
05/12/2019 - 01/02/2020
12
Elamin, Dafaalla Eltoum
Director
12/08/2021 - Present
2
Elamin, Yousif Dafaalla Eltoum
Director
04/03/2021 - 30/07/2021
14
Elamin, Mohamed Dafaalla Eltoum
Director
02/08/2021 - 11/08/2021
-
Elamin, Mohamed Dafaalla Eltoum
Director
01/03/2020 - 04/03/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About UK GENERATOR LTD

UK GENERATOR LTD is an(a) Active company incorporated on 05/12/2019 with the registered office located at 4385, 12349810 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of UK GENERATOR LTD?

toggle

UK GENERATOR LTD is currently Active. It was registered on 05/12/2019 .

Where is UK GENERATOR LTD located?

toggle

UK GENERATOR LTD is registered at 4385, 12349810 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does UK GENERATOR LTD do?

toggle

UK GENERATOR LTD operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does UK GENERATOR LTD have?

toggle

UK GENERATOR LTD had 1 employees in 2021.

What is the latest filing for UK GENERATOR LTD?

toggle

The latest filing was on 25/03/2024: Registered office address changed to PO Box 4385, 12349810 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25.