GENERAC GLOBAL UK LIMITED
Overview
| Company Name | GENERAC GLOBAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00440706 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GENERAC GLOBAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| OTTOMOTORES UK LIMITED | Apr 11, 2007 | Apr 11, 2007 |
| OTTOMOTORES UK PLC | Dec 21, 2006 | Dec 21, 2006 |
| DALE POWER SOLUTIONS PLC | Oct 09, 2003 | Oct 09, 2003 |
| GENERGY PLC | Nov 14, 1997 | Nov 14, 1997 |
| DALE POWER SYSTEMS PLC | Nov 02, 1992 | Nov 02, 1992 |
| DALE ELECTRIC OF GREAT BRITAIN LIMITED | Aug 14, 1947 | Aug 14, 1947 |
What are the latest accounts for GENERAC GLOBAL UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 26, 2024 |
| Next Accounts Due On | Mar 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GENERAC GLOBAL UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for GENERAC GLOBAL UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Director's details changed for York Anthony Ragen on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Aaron Paul Jagdfeld on Mar 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for York Anthony Ragen on Mar 05, 2024 | 1 pages | CH03 | ||
Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
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 pages | AD01 | ||
Current accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on Feb 06, 2020 | 1 pages | TM02 | ||
Appointment of Vistra Cosec Limited as a secretary on Feb 07, 2020 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Who are the officers of GENERAC GLOBAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAGEN, York Anthony | Secretary | Stepnell Park Lawford Road CV21 2UX Rugby The Energy Innovation Centre Units 3 + 4 Warwickshire England | British | 174726330001 | ||||||||||
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| JAGDFELD, Aaron Paul | Director | Stepnell Park Lawford Road CV21 2UX Rugby The Energy Innovation Centre Units 3 + 4 Warwickshire England | United States | American | 173428010001 | |||||||||
| RAGEN, York Anthony | Director | Stepnell Park Lawford Road CV21 2UX Rugby The Energy Innovation Centre Units 3 + 4 Warwickshire England | United States | American | 173428020001 | |||||||||
| ARMISTEAD, John Gerald Herbert Lewis | Secretary | 9 West Park Road Scalby YO13 0PX Scarborough North Yorkshire | British | 20367350001 | ||||||||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||||||
| SHARP, Wendy Jill | Secretary | East Smithfield E1W 1AW London 46-48 | British | 117318960001 | ||||||||||
| VISTRA REGISTRARS (UK) LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 36896010043 | ||||||||||
| ADAMSON, Michael George | Director | Woodbury Cheniston Grove SL6 4LN Maidenhead Berkshire | British | 56044570001 | ||||||||||
| ALLAN, Brian | Director | 54 Hay Lane Scalby YO13 0SP Scarborough North Yorkshire | United Kingdom | British | 68040610001 | |||||||||
| ARMISTEAD, John Gerald Herbert Lewis | Director | 9 West Park Road Scalby YO13 0PX Scarborough North Yorkshire | England | British | 20367350001 | |||||||||
| ASHTON, Neil Andrew | Director | 27 The Gowans Sutton On The Forest YO61 1DL York | United Kingdom | British | 69229290003 | |||||||||
| ATKINS, Martin Ronald | Director | 8 Ivetsey Close ST19 9QR Wheaton Aston Staffordshire | United Kingdom | British | 83456180001 | |||||||||
| AUSTIN, Anthony William | Director | 28 Gillylees YO12 5DR Scarborough North Yorkshire | British | 20367410001 | ||||||||||
| BALE, Andrew Paul | Director | 157 York Road GU22 7XS Woking Surrey | England | British | 76005930001 | |||||||||
| BRICE, Nigel Antony | Director | 7 Herons Court GU18 5SW Lightwater Surrey | United Kingdom | British | 90292050001 | |||||||||
| BROOKE, Colin John | Director | Brooklands 15 Oxpasture Close YO12 5HJ Scarborough North Yorkshire | British | 20367360001 | ||||||||||
| BROWN, Philip Gordon | Director | 8 Homefield Road BN11 2HZ Worthing West Sussex | England | British | 39885680002 | |||||||||
| BULLIN, Anthony | Director | 23 Muston Road Hunmanby YO14 0BU Filey North Yorkshire | British | 20367370001 | ||||||||||
| CLARKSON, Jeremy David | Director | 17 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 29690770001 | |||||||||
| CLARKSON, Jeremy David | Director | 17 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 29690770001 | |||||||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||||||
| COOLE, Christopher John | Director | The Conifers Mount Pleasant, Scalby YO13 0RR Scarborough North Yorkshire | British | 42016820005 | ||||||||||
| DALE, Iain Leonard | Director | Grove House Low Marishes YO17 6RQ Malton North Yorkshire | British | 17879700001 | ||||||||||
| DASANI, Shatish Damodar | Director | East Smithfield E1W 1AW London 46-48 | England | British | 132555670003 | |||||||||
| FELBECK, Paul | Director | East Smithfield E1W 1AW London 46-48 | United Kingdom | British | 69837530002 | |||||||||
| FLINTON, Shaun | Director | 54e St Hildas Street Sherburn Y017 8PH Malton Oakfield North Yorkshire United Kingdom | England | British | 99596310002 | |||||||||
| GRAVES, Anthony Lawrence | Director | Seavegate Close East Ayton YO13 9EH Scarborough The Barn, Moor Lane North Yorkshire United Kingdom | England | British | 132687280001 | |||||||||
| HAY, Desmond John | Director | 1 Burleigh House Highfield YO12 4AW Scarborough North Yorkshire | British | 17187240002 | ||||||||||
| JENKINSON, Thomas Robert | Director | 20 West Avenue YO14 9AU Filey North Yorkshire | British | 20367380001 | ||||||||||
| JOHNSON, Andrew Bainbridge | Director | The Old Rectory 15 High Street LE15 9DN Morcott Leicestershire | United Kingdom | British | 97381620001 | |||||||||
| MOODY, Rodney Lee | Director | 22 Osgodby Lane YO11 3QB Scarborough North Yorkshire | British | 20367390001 | ||||||||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||||||
| NEWMAN, John Watson | Director | Fernside Place 179 Queens Road KT13 0AH Weybridge Surrey | United Kingdom | British | 3088870001 | |||||||||
| NUTTON, Richard Paul | Director | The Old Station House Thorpe Hall YO62 4DL Ampleforth York | British | 66704050001 |
Who are the persons with significant control of GENERAC GLOBAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Generac Holdings Uk Limited | Apr 06, 2016 | Tower Bridge Business Centre 46-48 East Smithfield E1W 1AW London 209 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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