Company NameGenerated Power Services Limited
DirectorsRussell Brian Smith and Abigail Marie Elizabeth Smith
Company StatusActive
Company Number01787963
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)
Previous NameBearlot Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell Brian Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(23 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Abigail Marie Elizabeth Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMrs Abigail Marie Elizabeth Smith
StatusCurrent
Appointed23 December 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Brian Allan Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 22 April 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameCarole Anne Smith
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameCarole Anne Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(9 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 23 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Contact

Websitegeneratedpowerservices.com

Location

Registered Address63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

40 at £1Brian Allan Smith
40.00%
Ordinary
40 at £1Russell Brian Smith
40.00%
Ordinary
20 at £1Carole Ann Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£209,188
Cash£214,029
Current Liabilities£265,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 April 1995Delivered on: 13 April 1995
Persons entitled:
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Industrial Leasing Limited
Royscot Trust PLC
Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub-hire agreements please refer to form 395 for full details.
Outstanding
14 December 1993Delivered on: 22 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 February 2021Cessation of Brian Allan Smith as a person with significant control on 8 February 2021 (1 page)
8 February 2021Appointment of Mrs Abigail Marie Elizabeth Smith as a secretary on 23 December 2020 (2 pages)
8 February 2021Termination of appointment of Carole Anne Smith as a secretary on 23 December 2020 (1 page)
8 February 2021Change of details for Mr Russell Brian Smith as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Termination of appointment of Carole Anne Smith as a director on 23 December 2020 (1 page)
1 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 July 2020Termination of appointment of Brian Allan Smith as a director on 22 April 2020 (1 page)
1 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page)
1 July 2020Change of details for Mr Russell Brian Smith as a person with significant control on 1 July 2020 (2 pages)
18 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
27 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 July 2016Director's details changed for Carole Anne Smith on 27 June 2016 (2 pages)
13 July 2016Director's details changed for Brian Allan Smith on 27 June 2016 (2 pages)
13 July 2016Director's details changed for Mr Russell Brian Smith on 27 June 2016 (2 pages)
13 July 2016Director's details changed for Mr Russell Brian Smith on 27 June 2016 (2 pages)
13 July 2016Director's details changed for Brian Allan Smith on 27 June 2016 (2 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Director's details changed for Carole Anne Smith on 27 June 2016 (2 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 July 2014Appointment of Mrs Abigail Marie Elizabeth Smith as a director on 17 July 2014 (2 pages)
31 July 2014Appointment of Mrs Abigail Marie Elizabeth Smith as a director on 17 July 2014 (2 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr Russell Brian Smith on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Russell Brian Smith on 12 April 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Carole Anne Smith on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Brian Allan Smith on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Brian Allan Smith on 26 June 2010 (2 pages)
29 June 2010Secretary's details changed for Carole Anne Smith on 26 June 2010 (1 page)
29 June 2010Secretary's details changed for Carole Anne Smith on 26 June 2010 (1 page)
29 June 2010Director's details changed for Carole Anne Smith on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Russell Brian Smith on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Russell Brian Smith on 26 June 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Director and secretary's change of particulars / carole smith / 22/06/2009 (1 page)
2 July 2009Director's change of particulars / russell smith / 22/06/2009 (1 page)
2 July 2009Director and secretary's change of particulars / carole smith / 22/06/2009 (1 page)
2 July 2009Director's change of particulars / brian smith / 22/06/2009 (1 page)
2 July 2009Director's change of particulars / brian smith / 22/06/2009 (1 page)
2 July 2009Director's change of particulars / russell smith / 22/06/2009 (1 page)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
5 March 2008Director appointed mr russell brian smith (1 page)
5 March 2008Director appointed mr russell brian smith (1 page)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 July 2007Return made up to 28/06/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 July 2006Return made up to 28/06/06; full list of members (7 pages)
18 July 2006Return made up to 28/06/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 June 2005Return made up to 28/06/05; full list of members (7 pages)
21 June 2005Return made up to 28/06/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 June 2004Return made up to 28/06/04; full list of members (7 pages)
30 June 2004Return made up to 28/06/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 June 2003Return made up to 28/06/03; full list of members (7 pages)
29 June 2003Return made up to 28/06/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 June 2000Return made up to 28/06/00; full list of members (6 pages)
29 June 2000Return made up to 28/06/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 June 1999Return made up to 28/06/99; full list of members (6 pages)
29 June 1999Return made up to 28/06/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Full accounts made up to 30 April 1997 (13 pages)
9 February 1998Full accounts made up to 30 April 1997 (13 pages)
18 July 1997Return made up to 28/06/97; no change of members (4 pages)
18 July 1997Return made up to 28/06/97; no change of members (4 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)
5 May 1995Registered office changed on 05/05/95 from: 141 high street epping essex CM16 4BD (1 page)
5 May 1995Registered office changed on 05/05/95 from: 141 high street epping essex CM16 4BD (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)