GENERAC GLOBAL UK LIMITED

GENERAC GLOBAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAC GLOBAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00440706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENERAC GLOBAL UK LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is GENERAC GLOBAL UK LIMITED located?

    Registered Office Address
    The Energy Innovation Centre Units 3 + 4 Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAC GLOBAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OTTOMOTORES UK LIMITEDApr 11, 2007Apr 11, 2007
    OTTOMOTORES UK PLCDec 21, 2006Dec 21, 2006
    DALE POWER SOLUTIONS PLCOct 09, 2003Oct 09, 2003
    GENERGY PLCNov 14, 1997Nov 14, 1997
    DALE POWER SYSTEMS PLCNov 02, 1992Nov 02, 1992
    DALE ELECTRIC OF GREAT BRITAIN LIMITEDAug 14, 1947Aug 14, 1947

    What are the latest accounts for GENERAC GLOBAL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2024
    Next Accounts Due OnMar 23, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GENERAC GLOBAL UK LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GENERAC GLOBAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024

    1 pagesAA01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023

    1 pagesAA01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Director's details changed for York Anthony Ragen on Mar 05, 2024

    2 pagesCH01

    Director's details changed for Aaron Paul Jagdfeld on Mar 05, 2024

    2 pagesCH01

    Secretary's details changed for York Anthony Ragen on Mar 05, 2024

    1 pagesCH03

    Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022

    1 pagesAA01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Registered office address changed from C/O Pramac (Uk) Ltd, Room 116, the Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale Blaenau Gwent NP23 8XA Wales to The Energy Innovation Centre Units 3 + 4 Stepnell Park Lawford Road Rugby Warwickshire CV21 2UX on Feb 14, 2023

    1 pagesAD01

    Current accounting period shortened from Dec 30, 2021 to Dec 29, 2021

    1 pagesAA01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on Feb 06, 2020

    1 pagesTM02

    Appointment of Vistra Cosec Limited as a secretary on Feb 07, 2020

    2 pagesAP04

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of GENERAC GLOBAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAGEN, York Anthony
    Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    The Energy Innovation Centre Units 3 + 4
    Warwickshire
    England
    Secretary
    Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    The Energy Innovation Centre Units 3 + 4
    Warwickshire
    England
    British174726330001
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    JAGDFELD, Aaron Paul
    Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    The Energy Innovation Centre Units 3 + 4
    Warwickshire
    England
    Director
    Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    The Energy Innovation Centre Units 3 + 4
    Warwickshire
    England
    United StatesAmerican173428010001
    RAGEN, York Anthony
    Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    The Energy Innovation Centre Units 3 + 4
    Warwickshire
    England
    Director
    Stepnell Park
    Lawford Road
    CV21 2UX Rugby
    The Energy Innovation Centre Units 3 + 4
    Warwickshire
    England
    United StatesAmerican173428020001
    ARMISTEAD, John Gerald Herbert Lewis
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    Secretary
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    British20367350001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    SHARP, Wendy Jill
    East Smithfield
    E1W 1AW London
    46-48
    Secretary
    East Smithfield
    E1W 1AW London
    46-48
    British117318960001
    VISTRA REGISTRARS (UK) LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02722485
    36896010043
    ADAMSON, Michael George
    Woodbury
    Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    Director
    Woodbury
    Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    British56044570001
    ALLAN, Brian
    54 Hay Lane
    Scalby
    YO13 0SP Scarborough
    North Yorkshire
    Director
    54 Hay Lane
    Scalby
    YO13 0SP Scarborough
    North Yorkshire
    United KingdomBritish68040610001
    ARMISTEAD, John Gerald Herbert Lewis
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    Director
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    EnglandBritish20367350001
    ASHTON, Neil Andrew
    27 The Gowans
    Sutton On The Forest
    YO61 1DL York
    Director
    27 The Gowans
    Sutton On The Forest
    YO61 1DL York
    United KingdomBritish69229290003
    ATKINS, Martin Ronald
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    Director
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    United KingdomBritish83456180001
    AUSTIN, Anthony William
    28 Gillylees
    YO12 5DR Scarborough
    North Yorkshire
    Director
    28 Gillylees
    YO12 5DR Scarborough
    North Yorkshire
    British20367410001
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Director
    157 York Road
    GU22 7XS Woking
    Surrey
    EnglandBritish76005930001
    BRICE, Nigel Antony
    7 Herons Court
    GU18 5SW Lightwater
    Surrey
    Director
    7 Herons Court
    GU18 5SW Lightwater
    Surrey
    United KingdomBritish90292050001
    BROOKE, Colin John
    Brooklands 15 Oxpasture Close
    YO12 5HJ Scarborough
    North Yorkshire
    Director
    Brooklands 15 Oxpasture Close
    YO12 5HJ Scarborough
    North Yorkshire
    British20367360001
    BROWN, Philip Gordon
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    Director
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    EnglandBritish39885680002
    BULLIN, Anthony
    23 Muston Road
    Hunmanby
    YO14 0BU Filey
    North Yorkshire
    Director
    23 Muston Road
    Hunmanby
    YO14 0BU Filey
    North Yorkshire
    British20367370001
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish29690770001
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish29690770001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    COOLE, Christopher John
    The Conifers
    Mount Pleasant, Scalby
    YO13 0RR Scarborough
    North Yorkshire
    Director
    The Conifers
    Mount Pleasant, Scalby
    YO13 0RR Scarborough
    North Yorkshire
    British42016820005
    DALE, Iain Leonard
    Grove House
    Low Marishes
    YO17 6RQ Malton
    North Yorkshire
    Director
    Grove House
    Low Marishes
    YO17 6RQ Malton
    North Yorkshire
    British17879700001
    DASANI, Shatish Damodar
    East Smithfield
    E1W 1AW London
    46-48
    Director
    East Smithfield
    E1W 1AW London
    46-48
    EnglandBritish132555670003
    FELBECK, Paul
    East Smithfield
    E1W 1AW London
    46-48
    Director
    East Smithfield
    E1W 1AW London
    46-48
    United KingdomBritish69837530002
    FLINTON, Shaun
    54e St Hildas Street
    Sherburn
    Y017 8PH Malton
    Oakfield
    North Yorkshire
    United Kingdom
    Director
    54e St Hildas Street
    Sherburn
    Y017 8PH Malton
    Oakfield
    North Yorkshire
    United Kingdom
    EnglandBritish99596310002
    GRAVES, Anthony Lawrence
    Seavegate Close
    East Ayton
    YO13 9EH Scarborough
    The Barn, Moor Lane
    North Yorkshire
    United Kingdom
    Director
    Seavegate Close
    East Ayton
    YO13 9EH Scarborough
    The Barn, Moor Lane
    North Yorkshire
    United Kingdom
    EnglandBritish132687280001
    HAY, Desmond John
    1 Burleigh House
    Highfield
    YO12 4AW Scarborough
    North Yorkshire
    Director
    1 Burleigh House
    Highfield
    YO12 4AW Scarborough
    North Yorkshire
    British17187240002
    JENKINSON, Thomas Robert
    20 West Avenue
    YO14 9AU Filey
    North Yorkshire
    Director
    20 West Avenue
    YO14 9AU Filey
    North Yorkshire
    British20367380001
    JOHNSON, Andrew Bainbridge
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    Director
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    United KingdomBritish97381620001
    MOODY, Rodney Lee
    22 Osgodby Lane
    YO11 3QB Scarborough
    North Yorkshire
    Director
    22 Osgodby Lane
    YO11 3QB Scarborough
    North Yorkshire
    British20367390001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    NEWMAN, John Watson
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    Director
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    United KingdomBritish3088870001
    NUTTON, Richard Paul
    The Old Station House
    Thorpe Hall
    YO62 4DL Ampleforth
    York
    Director
    The Old Station House
    Thorpe Hall
    YO62 4DL Ampleforth
    York
    British66704050001

    Who are the persons with significant control of GENERAC GLOBAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    Apr 06, 2016
    Tower Bridge Business Centre
    46-48 East Smithfield
    E1W 1AW London
    209
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08282861
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0