GENERAC UK DSE TOPCO LIMITED

Highfield House Highfield House, Hunmanby, YO14 0PH, North Yorkshire, United Kingdom
StatusACTIVE
Company No.11607437
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

GENERAC UK DSE TOPCO LIMITED is an active private limited company with number 11607437. It was incorporated 5 years, 8 months, 11 days ago, on 05 October 2018. The company address is Highfield House Highfield House, Hunmanby, YO14 0PH, North Yorkshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Forsythe

Termination date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Mr Alexander Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: David Thomson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Daniel Whitehead

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Devlin

Termination date: 2022-04-07

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-31

Capital : 1,100.4800 GBP

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/21

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/21

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Patrick Forsythe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr York Anthony Ragen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Aaron Paul Jagdfeld

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Generac Uk Acquisition Limited

Notification date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodore Jonathan Michael Tizard

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Chris James Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Andrew David Caffyn

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Caledonia Investments Plc

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Capital

Type: SH01

Capital : 1,100.48 GBP

Date: 2021-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hugh Edwards

Termination date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Theodore Jonathan Michael Tizard

Appointment date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Jane Bellerby

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Devlin

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Jane Bellerby

Appointment date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 22 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-22

Officer name: Richard Stabler

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Edward Johnson

Termination date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hugh Edwards

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John South

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Richard Stabler

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mr Andrew David Caffyn

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2018-10-12

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Capital : 1,093.6 GBP

Date: 2018-10-12

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Capital : 1,099.13 GBP

Date: 2018-10-12

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH01

Capital : 1,100.13 GBP

Date: 2019-06-05

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-12

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Timothy John South

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Thomson

Change date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: Highfield House Hunmanby Industrial Estate Hunmanby North Yorkshire YO14 0PH

Old address: Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Timothy John South

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: David Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Thomas William Leader

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Edward Johnson

Appointment date: 2018-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2018

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Huntsmoor Limited

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:OC341967
Status:ACTIVE
Category:Limited Liability Partnership

C STONE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10911971
Status:ACTIVE
Category:Private Limited Company
Number:LP004624
Status:ACTIVE
Category:Limited Partnership

GALGAEL ENTERPRISES LIMITED

15 FAIRLEY STREET,GLASGOW,G51 2SN

Number:SC502026
Status:ACTIVE
Category:Private Limited Company

LEAP IT LIMITED

8 HOCKLEY COURT 2401 STRATFORD ROAD,SOLIHULL,B94 6NW

Number:05317506
Status:ACTIVE
Category:Private Limited Company
Number:CS003398
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source