Background WavePink WaveYellow Wave

PRAMAC-GENERAC UK LIMITED (01432297)

PRAMAC-GENERAC UK LIMITED (01432297) is an active UK company. incorporated on 22 June 1979. with registered office in Rugby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. PRAMAC-GENERAC UK LIMITED has been registered for 46 years. Current directors include CAMPINOTI, Paolo, PAGLIAI, Nicola, VERRIERE, Pascal.

Company Number
01432297
Status
active
Type
ltd
Incorporated
22 June 1979
Age
46 years
Address
3 & 4 Units 3 & 4, Nyfield Business Park, Rugby, CV21 2UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CAMPINOTI, Paolo, PAGLIAI, Nicola, VERRIERE, Pascal
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAMAC-GENERAC UK LIMITED

PRAMAC-GENERAC UK LIMITED is an active company incorporated on 22 June 1979 with the registered office located in Rugby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. PRAMAC-GENERAC UK LIMITED was registered 46 years ago.(SIC: 46690)

Status

active

Active since 46 years ago

Company No

01432297

LTD Company

Age

46 Years

Incorporated 22 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PRAMAC (UK) LIMITED
From: 15 February 2002To: 7 April 2018
BROOK THOMPSON LIMITED
From: 31 December 1979To: 15 February 2002
VOEWEN LIMITED
From: 22 June 1979To: 31 December 1979
Contact
Address

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

Previous Addresses

3 & $ Nyfield Business Park Lawton Road Rugby Warwickshire CV21 2UX England
From: 23 February 2026To: 23 February 2026
The Energy Innovation Centre Units 3+4, Stepnell Park Lawford Road Rugby Warwickshire CV21 2UX England
From: 31 January 2023To: 23 February 2026
Room 116, the Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Blaenau Gwent NP23 8XA Wales
From: 24 January 2018To: 31 January 2023
Crown Business Park Dukestown Tredegar Gwent NP22 4EF
From: 22 June 1979To: 24 January 2018
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Loan Secured
Feb 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Director Left
Sept 17
Director Joined
Jan 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jul 20
Director Joined
Jun 21
Funding Round
Aug 22
Director Joined
Mar 24
Director Left
Jan 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COUGHLAN, Anthony Nigel

Active
Units 3 & 4, Nyfield Business Park, RugbyCV21 2UX
Secretary
Appointed 22 Jul 2005

CAMPINOTI, Paolo

Active
Via Valerio Spada 35, Colle Val D`Elsa53034
Born July 1967
Director
Appointed 27 Jun 1997

PAGLIAI, Nicola

Active
Via Valero Spada, Sienna
Born August 1967
Director
Appointed 20 Sept 2001

VERRIERE, Pascal

Active
Units 3 & 4, Nyfield Business Park, RugbyCV21 2UX
Born September 1967
Director
Appointed 24 May 2021

FOISTER, Roger Timothy

Resigned
Newbolds Paddocks, MonmouthNP25 5SR
Secretary
Appointed 19 Apr 2001
Resigned 31 Jul 2005

MALLON, Freda

Resigned
Moorside 67 Camden Road, BreconLD3 7RT
Secretary
Appointed N/A
Resigned 27 Jun 1997

MALLON, John Wilson

Resigned
Bron Y Gaer, BreconLD3 9NW
Secretary
Appointed 01 Mar 2000
Resigned 31 May 2000

THE DEWAN PARTNERSHIP

Resigned
8 Wheat Street, BreconLD3 7DG
Corporate secretary
Appointed 27 Jun 1997
Resigned 19 Apr 2001

BROOKS, Reginald Joseph

Resigned
Ty-Gardd, BreconLD3 7HG
Born August 1942
Director
Appointed N/A
Resigned 27 Jun 1997

CAMPINOTI, Mario

Resigned
Via Valerio Spada 35, Colle Val D`Elsa53034
Born March 1937
Director
Appointed 26 Jun 1997
Resigned 20 Sept 2001

FOISTER, Roger Timothy

Resigned
Newbolds Paddocks, MonmouthNP25 5SR
Born December 1956
Director
Appointed 14 Aug 2000
Resigned 31 Jul 2005

MALLON, David Wilson

Resigned
86 Pontwillim Estate, BreconLD3 9BS
Born August 1965
Director
Appointed 28 Nov 1995
Resigned 24 Jun 1997

MALLON, John Wilson

Resigned
Bron Y Gaer, BreconLD3 9NW
Born June 1935
Director
Appointed 22 Dec 1997
Resigned 31 May 2000

MALLON, John Wilson

Resigned
Moorside 67 Camden Road, BreconLD3 7RT
Born June 1935
Director
Appointed N/A
Resigned 01 Mar 1994

OATES, James David

Resigned
The Innovation Centre, Ebbw ValeNP23 8XA
Born February 1968
Director
Appointed 04 Oct 2017
Resigned 31 May 2020

STEELE, Wayne Martin, Mr.

Resigned
Crown Business Park, TredegarNP22 4EF
Born July 1968
Director
Appointed 02 Feb 2010
Resigned 08 Sept 2017

WRIGHT, Joshua John

Resigned
Units 3+4, Stepnell Park, RugbyCV21 2UX
Born January 1992
Director
Appointed 25 Feb 2024
Resigned 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

142

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2002
AUDAUD
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
20 June 2000
287Change of Registered Office
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
225Change of Accounting Reference Date
Legacy
28 July 1997
288bResignation of Director or Secretary
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363aAnnual Return
Legacy
28 March 1991
363aAnnual Return
Legacy
28 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
22 April 1988
363363
Accounts With Accounts Type Small
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
22 April 1986
363363