Generac Uk Dse Bidco Limited

DataGardener
live
Micro

Generac Uk Dse Bidco Limited

11607978Private Limited With Share Capital

Highfield House, Hunmanby Industrial Estate, Hunmanby, YO140PH
Incorporated

05/10/2018

Company Age

7 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Generac Uk Dse Bidco Limited (11607978) is a private limited with share capital incorporated on 05/10/2018 (7 years old) and registered in hunmanby, YO140PH. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 05/10/2018
YO140PH
2 employees

Financial Overview

Total Assets

£204.12M

Liabilities

£81.16M

Net Assets

£122.95M

Est. Turnover

£20.53M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-12-2021
Legacy
Category:Capital
Date:31-12-2021
Legacy
Category:Insolvency
Date:31-12-2021
Resolution
Category:Resolution
Date:31-12-2021
Legacy
Category:Capital
Date:31-12-2021
Legacy
Category:Insolvency
Date:31-12-2021
Resolution
Category:Resolution
Date:31-12-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Resolution
Category:Resolution
Date:23-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Resolution
Category:Resolution
Date:15-01-2019
Capital Allotment Shares
Category:Capital
Date:20-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-10-2018
Incorporation Company
Category:Incorporation
Date:05-10-2018

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Highfield House, Hunmanby Industrial Estate, Hunmanby, Filey, YO140PHRegistered
Cayzer House 30 Buckingham Gate, London, SW1E6NN

Contact

Highfield House, Hunmanby Industrial Estate, Hunmanby, YO140PH