This company is commonly known as Caterpillar Logistics (uk) Limited. The company was founded 19 years ago and was given the registration number 05474105. The firm's registered office is in PETERBOROUGH. You can find them at Eastfield, Frank Perkins Way, Peterborough, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | CATERPILLAR LOGISTICS (UK) LIMITED |
---|---|---|
Company Number | : | 05474105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Legal Services Division, Perkins Engines Company L, Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ | Secretary | 15 January 2023 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 17 January 2023 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 31 January 2021 | Active |
38 Grimshaw Road, Peterborough, PE1 4ET | Secretary | 01 August 2005 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Secretary | 10 March 2018 | Active |
Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Northern Ireland, BT40 1EJ | Secretary | 17 May 2022 | Active |
6 Clay Lane, Castor, Peterborough, PE5 7AT | Secretary | 22 September 2005 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Secretary | 22 May 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 June 2005 | Active |
Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ | Director | 15 July 2010 | Active |
51 Avenue De L'Helice 51, Brussels, Belgium, 1150 | Director | 23 August 2007 | Active |
Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ | Director | 27 June 2011 | Active |
38 Grimshaw Road, Peterborough, PE1 4ET | Director | 01 August 2005 | Active |
Shared Services, Eastfield, Peterborough, England, PE1 5NA | Director | 30 November 2012 | Active |
5 Tudor Place, Deeping St. James, Peterborough, PE6 8UA | Director | 29 November 2006 | Active |
Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ | Director | 01 May 2012 | Active |
Eastfield, Peterborough, Cambridgeshire, PE1 5NA | Director | 27 June 2011 | Active |
131 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1LX | Director | 22 September 2005 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 04 December 2019 | Active |
Hyacintenlaan 1 A, Hoeilaart, Belgium, | Director | 22 September 2005 | Active |
Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ | Director | 01 May 2012 | Active |
Stable Cottage, Bradden, NN12 8ED | Director | 22 September 2005 | Active |
Eastfield, Peterborough, Cambridgeshire, PE1 5NA | Director | 01 October 2009 | Active |
Stow Inn, Stow Longa, Huntingdon, PE28 0TN | Director | 22 September 2005 | Active |
27 Chesham Drive, Baston, Peterborough, PE6 9QW | Director | 01 August 2005 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 18 December 2017 | Active |
Eastfield, Peterborough, Cambridgeshire, PE1 5NA | Director | 19 October 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 June 2005 | Active |
Caterpillar (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caterpillar, Peckleton Lane, Leicester, England, LE9 9JT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.