Generac Uk Dse Topco Limited HUNMANBY


Generac Uk Dse Topco Limited is a private limited company that can be found at Highfield House, Hunmanby Industrial Estate, Hunmanby YO14 0PH. Incorporated on 2018-10-05, this 5-year-old company is run by 4 directors.
Director Jonathan W., appointed on 01 April 2022. Director Patrick F., appointed on 01 June 2021. Director York R., appointed on 01 June 2021.
The company is classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to official information there was a change of name on 2021-06-23 and their previous name was Caledonia Quint Topco Limited.
The last confirmation statement was filed on 2023-10-04 and the due date for the subsequent filing is 2024-10-18. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Generac Uk Dse Topco Limited Address / Contact

Office Address Highfield House
Office Address2 Hunmanby Industrial Estate
Town Hunmanby
Post code YO14 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11607437
Date of Incorporation Fri, 5th Oct 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jonathan W.

Position: Director

Appointed: 01 April 2022

Patrick F.

Position: Director

Appointed: 01 June 2021

York R.

Position: Director

Appointed: 01 June 2021

Aaron J.

Position: Director

Appointed: 01 June 2021

Theodore T.

Position: Director

Appointed: 27 January 2021

Resigned: 01 June 2021

Paul D.

Position: Director

Appointed: 01 October 2020

Resigned: 07 April 2022

Rachael B.

Position: Director

Appointed: 19 August 2020

Resigned: 31 December 2020

Charles E.

Position: Director

Appointed: 07 January 2020

Resigned: 26 January 2021

Richard S.

Position: Director

Appointed: 01 November 2019

Resigned: 22 August 2020

Andrew C.

Position: Director

Appointed: 21 May 2019

Resigned: 01 June 2021

David T.

Position: Director

Appointed: 12 October 2018

Resigned: 31 October 2023

Timothy S.

Position: Director

Appointed: 12 October 2018

Resigned: 31 October 2019

Duncan J.

Position: Director

Appointed: 09 October 2018

Resigned: 07 January 2020

Christopher H.

Position: Director

Appointed: 05 October 2018

Resigned: 01 June 2021

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 05 October 2018

Resigned: 05 October 2018

Thomas L.

Position: Director

Appointed: 05 October 2018

Resigned: 15 October 2018

Huntsmoor Limited

Position: Corporate Director

Appointed: 05 October 2018

Resigned: 05 October 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Generac Uk Acquisition Limited from Ebbw Vale, Wales. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Caledonia Investments Plc that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Generac Uk Acquisition Limited

C/O Parmac (Uk) Ltd Room 116 The Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale, Bleanau Gwent, NP23 8XA, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13412642
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caledonia Investments Plc

Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00235481
Notified on 5 October 2018
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caledonia Quint Topco June 23, 2021
Quint Topco October 5, 2018
Caledonia Quint Midco October 5, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
31st October 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search