Company NameGenerational Asset Protection Ltd
DirectorNeil Ashley Flint
Company StatusActive
Company Number07279568
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Ashley Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Director NameMrs Deborah Flint
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST

Location

Registered AddressFlannagans Accountants
7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Deborah Flint
50.00%
Ordinary
50 at £1Neil Flint
50.00%
Ordinary

Financials

Year2014
Net Worth£33,498
Cash£4,226
Current Liabilities£3,108

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

2 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 July 2017Notification of Deborah Flint as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Deborah Flint as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Neil Ashley Flint as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
6 July 2017Notification of Neil Ashley Flint as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Termination of appointment of Deborah Flint as a director on 20 June 2014 (1 page)
15 July 2014Termination of appointment of Deborah Flint as a director on 20 June 2014 (1 page)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Miss Deborah Benton on 9 June 2010 (2 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Miss Deborah Benton on 9 June 2010 (2 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Miss Deborah Benton on 9 June 2010 (2 pages)
21 February 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
21 February 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)