Background WavePink WaveYellow Wave

GENERAC HOLDINGS UK LIMITED (08282861)

GENERAC HOLDINGS UK LIMITED (08282861) is an active UK company. incorporated on 6 November 2012. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. GENERAC HOLDINGS UK LIMITED has been registered for 13 years. Current directors include JAGDFELD, Aaron Paul, RAGEN, York Anthony.

Company Number
08282861
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 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 HOLDINGS UK LIMITED

GENERAC HOLDINGS UK LIMITED is an active company incorporated on 6 November 2012 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 HOLDINGS UK LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08282861

LTD Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

GENERAC POWER SYSTEMS UK LIMITED
From: 6 November 2012To: 22 May 2014
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
From: 24 January 2023To: 23 February 2026
The Energy Innovation Centre Unit 3+4, Stepnell Park Lawford Road Rugby Warwickshire CV21 2UX
From: 20 January 2023To: 24 January 2023
C/O Pramac (Uk) Ltd, Room 116 the Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale Bleanau Gwent NP23 8XA Wales
From: 25 January 2018To: 20 January 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: 19 February 2013To: 29 December 2014
6-8 Underwood Street London N1 7JQ
From: 6 November 2012To: 19 February 2013
Timeline

6 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Capital Update
Jan 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Jul 15
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RAGEN, York Anthony

Active
WaukeshaWI53189
Secretary
Appointed 06 Nov 2012

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 05 Feb 2020

JAGDFELD, Aaron Paul

Active
Nyfield Busniess Park, RugbyCV21 2UX
Born November 1971
Director
Appointed 06 Nov 2012

RAGEN, York Anthony

Active
Hwy. 59, Waukesha
Born October 1971
Director
Appointed 06 Nov 2012

VISTRA REGISTRARS (UK) LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 10 Feb 2013
Resigned 04 Feb 2020

Persons with significant control

1

Hwy 59, Waukesha53189

Nature of Control

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

Filing History

60

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
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2024
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
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 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
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 May 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 February 2013
AP04Appointment of Corporate Secretary
Legacy
3 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2013
SH19Statement of Capital
Legacy
3 January 2013
CAP-SSCAP-SS
Resolution
3 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Incorporation Company
6 November 2012
NEWINCIncorporation