Background WavePink WaveYellow Wave

GENERAC GLOBAL UK LIMITED (00440706)

GENERAC GLOBAL UK LIMITED (00440706) is an active UK company. incorporated on 14 August 1947. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. GENERAC GLOBAL UK LIMITED has been registered for 78 years. Current directors include JAGDFELD, Aaron Paul, RAGEN, York Anthony.

Company Number
00440706
Status
active
Type
ltd
Incorporated
14 August 1947
Age
78 years
Address
Units 3 & 4, Nyfield Busniess Park, Rugby, CV21 2UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
JAGDFELD, Aaron Paul, RAGEN, York Anthony
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAC GLOBAL UK LIMITED

GENERAC GLOBAL UK LIMITED is an active company incorporated on 14 August 1947 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. GENERAC GLOBAL UK LIMITED was registered 78 years ago.(SIC: 64202)

Status

active

Active since 78 years ago

Company No

00440706

LTD Company

Age

78 Years

Incorporated 14 August 1947

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

OTTOMOTORES UK LIMITED
From: 11 April 2007To: 22 May 2014
OTTOMOTORES UK PLC
From: 21 December 2006To: 11 April 2007
DALE POWER SOLUTIONS PLC
From: 9 October 2003To: 21 December 2006
GENERGY PLC
From: 14 November 1997To: 9 October 2003
DALE POWER SYSTEMS PLC
From: 2 November 1992To: 14 November 1997
DALE ELECTRIC OF GREAT BRITAIN LIMITED
From: 14 August 1947To: 2 November 1992
Contact
Address

Units 3 & 4, Nyfield Busniess Park Lawford Road Rugby, CV21 2UX,

Previous Addresses

The Energy Innovation Centre Units 3 + 4 Stepnell Park Lawford Road Rugby Warwickshire CV21 2UX England
From: 14 February 2023To: 23 February 2026
C/O Pramac (Uk) Ltd, Room 116, the Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale Blaenau Gwent NP23 8XA Wales
From: 25 January 2018To: 14 February 2023
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 29 December 2014To: 25 January 2018
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 25 September 2013To: 29 December 2014
46-48 East Smithfield London E1W 1AW
From: 4 January 2013To: 25 September 2013
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 14 August 1947To: 4 January 2013
Timeline

11 key events • 2012 - 2017

Funding Officers Ownership
Funding Round
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Jul 15
Funding Round
Sept 16
Funding Round
Sept 17
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RAGEN, York Anthony

Active
Nyfield Busniess Park, RugbyCV21 2UX
Secretary
Appointed 08 Dec 2012

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 Feb 2020

JAGDFELD, Aaron Paul

Active
Nyfield Busniess Park, RugbyCV21 2UX
Born November 1971
Director
Appointed 08 Dec 2012

RAGEN, York Anthony

Active
Nyfield Busniess Park, RugbyCV21 2UX
Born October 1971
Director
Appointed 08 Dec 2012

ARMISTEAD, John Gerald Herbert Lewis

Resigned
9 West Park Road, ScarboroughYO13 0PX
Secretary
Appointed N/A
Resigned 01 Apr 1995

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 01 Apr 1995
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
East Smithfield, LondonE1W 1AW
Secretary
Appointed 01 Dec 2006
Resigned 08 Dec 2012

VISTRA REGISTRARS (UK) LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 06 Aug 2013
Resigned 06 Feb 2020

ADAMSON, Michael George

Resigned
Woodbury, MaidenheadSL6 4LN
Born May 1938
Director
Appointed 01 Apr 1995
Resigned 01 Dec 1997

ALLAN, Brian

Resigned
54 Hay Lane, ScarboroughYO13 0SP
Born August 1943
Director
Appointed 16 Nov 1999
Resigned 01 Aug 2002

ARMISTEAD, John Gerald Herbert Lewis

Resigned
9 West Park Road, ScarboroughYO13 0PX
Born February 1946
Director
Appointed N/A
Resigned 02 Nov 1992

ASHTON, Neil Andrew

Resigned
27 The Gowans, YorkYO61 1DL
Born December 1961
Director
Appointed 08 Mar 2000
Resigned 27 Oct 2008

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 05 Apr 2004
Resigned 31 Dec 2005

AUSTIN, Anthony William

Resigned
28 Gillylees, ScarboroughYO12 5DR
Born August 1942
Director
Appointed N/A
Resigned 02 Nov 1992

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 22 Aug 1994
Resigned 06 Nov 1997

BRICE, Nigel Antony

Resigned
7 Herons Court, LightwaterGU18 5SW
Born January 1962
Director
Appointed 12 May 2003
Resigned 27 Oct 2008

BROOKE, Colin John

Resigned
Brooklands 15 Oxpasture Close, ScarboroughYO12 5HJ
Born April 1950
Director
Appointed N/A
Resigned 02 Nov 1992

BROWN, Philip Gordon

Resigned
8 Homefield Road, WorthingBN11 2HZ
Born May 1949
Director
Appointed 01 Nov 1996
Resigned 01 Dec 1997

BULLIN, Anthony

Resigned
23 Muston Road, FileyYO14 0BU
Born August 1941
Director
Appointed N/A
Resigned 29 Feb 1996

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 08 Oct 1999
Resigned 22 Jun 2001

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Dec 1997
Resigned 26 Oct 1998

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed 22 Jun 2001
Resigned 05 Apr 2004

COOLE, Christopher John

Resigned
The Conifers, ScarboroughYO13 0RR
Born April 1944
Director
Appointed N/A
Resigned 09 Jun 1994

DALE, Iain Leonard

Resigned
Grove House, MaltonYO17 6RQ
Born June 1940
Director
Appointed N/A
Resigned 22 Aug 1994

DASANI, Shatish Damodar

Resigned
East Smithfield, LondonE1W 1AW
Born March 1962
Director
Appointed 27 Oct 2008
Resigned 08 Dec 2012

FELBECK, Paul

Resigned
East Smithfield, LondonE1W 1AW
Born July 1964
Director
Appointed 27 Oct 2008
Resigned 08 Dec 2012

FLINTON, Shaun

Resigned
54e St Hildas Street, MaltonY017 8PH
Born July 1954
Director
Appointed 01 Jul 2004
Resigned 27 Oct 2008

GRAVES, Anthony Lawrence

Resigned
Seavegate Close, ScarboroughYO13 9EH
Born April 1965
Director
Appointed 01 Apr 1998
Resigned 31 Jul 2000

HAY, Desmond John

Resigned
1 Burleigh House, ScarboroughYO12 4AW
Born November 1944
Director
Appointed 02 Nov 1992
Resigned 29 Feb 1996

JENKINSON, Thomas Robert

Resigned
20 West Avenue, FileyYO14 9AU
Born May 1944
Director
Appointed N/A
Resigned 02 Nov 1992

JOHNSON, Andrew Bainbridge

Resigned
The Old Rectory, MorcottLE15 9DN
Born April 1956
Director
Appointed 19 Apr 1999
Resigned 05 Oct 1999

MOODY, Rodney Lee

Resigned
22 Osgodby Lane, ScarboroughYO11 3QB
Born October 1940
Director
Appointed N/A
Resigned 02 Nov 1992

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 07 Jul 2003
Resigned 05 Apr 2004

NEWMAN, John Watson

Resigned
Fernside Place, WeybridgeKT13 0AH
Born November 1945
Director
Appointed 22 Aug 1994
Resigned 02 May 1996

NUTTON, Richard Paul

Resigned
The Old Station House, AmpleforthYO62 4DL
Born October 1967
Director
Appointed 04 Oct 1999
Resigned 30 Apr 2003

Persons with significant control

1

Tower Bridge Business Centre, LondonE1W 1AW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
7 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
22 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 April 2015
RP04RP04
Change Corporate Secretary Company With Change Date
31 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
29 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Miscellaneous
4 January 2013
MISCMISC
Auditors Resignation Limited Company
4 January 2013
AA03AA03
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Miscellaneous
8 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
11 April 2007
CERT10CERT10
Re Registration Memorandum Articles
11 April 2007
MARMAR
Legacy
11 April 2007
5353
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Memorandum Articles
28 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2006
363aAnnual Return
Legacy
7 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
10 September 2004
288cChange of Particulars
Legacy
8 September 2004
363aAnnual Return
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Certificate Change Of Name Company
9 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2003
363aAnnual Return
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288cChange of Particulars
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
363aAnnual Return
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363aAnnual Return
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363aAnnual Return
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
2 February 1999
288cChange of Particulars
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288cChange of Particulars
Legacy
14 September 1998
363aAnnual Return
Legacy
10 June 1998
288cChange of Particulars
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
363aAnnual Return
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
363aAnnual Return
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
11 March 1996
288288
Legacy
22 November 1995
288288
Legacy
12 September 1995
363x363x
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 December 1994
AUDAUD
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
28 November 1994
225(1)225(1)
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
288288
Legacy
4 May 1994
288288
Legacy
31 March 1994
288288
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
16 June 1993
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
88(2)R88(2)R
Resolution
5 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
2 November 1992
CERT7CERT7
Auditors Statement
2 November 1992
AUDSAUDS
Auditors Report
2 November 1992
AUDRAUDR
Accounts Balance Sheet
2 November 1992
BSBS
Re Registration Memorandum Articles
2 November 1992
MARMAR
Legacy
2 November 1992
43(3)e43(3)e
Legacy
2 November 1992
43(3)43(3)
Resolution
2 November 1992
RESOLUTIONSResolutions
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
15 May 1991
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Resolution
25 September 1990
RESOLUTIONSResolutions
Auditors Resignation Company
8 May 1990
AUDAUD
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
13 March 1989
288288
Resolution
13 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Certificate Change Of Name Company
14 July 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 August 1947
MISCMISC