Company Information for GENERAC HOLDINGS UK LIMITED
The Energy Innovation Centre Units 3+4 Stepnell Park, Lawford Road, Rugby, WARWICKSHIRE, CV21 2UX,
|
Company Registration Number
08282861
Private Limited Company
Active |
Company Name | ||
---|---|---|
GENERAC HOLDINGS UK LIMITED | ||
Legal Registered Office | ||
The Energy Innovation Centre Units 3+4 Stepnell Park Lawford Road Rugby WARWICKSHIRE CV21 2UX Other companies in E1W | ||
Previous Names | ||
|
Company Number | 08282861 | |
---|---|---|
Company ID Number | 08282861 | |
Date formed | 2012-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-28 | |
Latest return | 2023-12-13 | |
Return next due | 2024-12-27 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-18 16:11:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YORK ANTHONY RAGEN |
||
VISTRA REGISTRARS (UK) LIMITED |
||
AARON PAUL JAGDFELD |
||
YORK ANTHONY RAGEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
AMBERPORT UNLIMITED | Company Secretary | 2016-02-05 | CURRENT | 2014-12-23 | Liquidation | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
PINGER (UK) LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
TORCH GROUP LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-01 | Active | |
ICELANDIC PARTNERS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
TTCI(UK) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
INTERTRUST TRUST CORPORATION LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2002-04-04 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off | |
GENERAC GLOBAL UK LIMITED | Director | 2012-12-08 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Director | 2012-12-08 | CURRENT | 2011-09-08 | Active | |
GENERAC GLOBAL UK LIMITED | Director | 2012-12-08 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Director | 2012-12-08 | CURRENT | 2011-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR YORK ANTHONY RAGEN on 2024-03-05 | ||
Director's details changed for Aaron Paul Jagdfeld on 2024-03-05 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 24/01/23 FROM The Energy Innovation Centre Unit 3+4, Stepnell Park Lawford Road Rugby Warwickshire CV21 2UX | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/23 FROM The Energy Innovation Centre Unit 3+4, Stepnell Park Lawford Road Rugby Warwickshire CV21 2UX | |
REGISTERED OFFICE CHANGED ON 20/01/23 FROM C/O Pramac (Uk) Ltd, Room 116 the Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale Bleanau Gwent NP23 8XA Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/01/23 FROM C/O Pramac (Uk) Ltd, Room 116 the Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale Bleanau Gwent NP23 8XA Wales | |
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
Current accounting period shortened from 30/12/21 TO 29/12/21 | ||
AA01 | Current accounting period shortened from 30/12/21 TO 29/12/21 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
TM02 | Termination of appointment of Vistra Registrars (Uk) Limited on 2020-02-04 | |
AP04 | Appointment of Vistra Cosec Limited as company secretary on 2020-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;USD 49036002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;USD 49036002 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 29/06/15 STATEMENT OF CAPITAL USD 49036002 | |
ANNOTATION | Clarification | |
RP04 |
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/14 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;USD 48286002 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 22/05/2014 | |
CERTNM | Company name changed generac power systems uk LIMITED\certificate issued on 22/05/14 | |
RES15 | CHANGE OF NAME 22/05/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 14/02/14 STATEMENT OF CAPITAL USD 48286002 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 25/10/13 STATEMENT OF CAPITAL USD 47786002 | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
AP04 | CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 03/01/13 STATEMENT OF CAPITAL USD 46500002 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/12/12 | |
RES06 | REDUCE ISSUED CAPITAL 07/12/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/12/12 STATEMENT OF CAPITAL GBP 1 07/12/12 STATEMENT OF CAPITAL USD 46500002 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAC HOLDINGS UK LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as GENERAC HOLDINGS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |