UKBizDB.co.uk

ELECTRO-MOTIVE DIESEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electro-motive Diesel Limited. The company was founded 17 years ago and was given the registration number 05910666. The firm's registered office is in PETERBOROUGH. You can find them at C/o Perkins Engines Company Limited Eastfield, Frank Perkins Way, Peterborough, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELECTRO-MOTIVE DIESEL LIMITED
Company Number:05910666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Perkins Engines Company Limited Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Legal Services Division, Perkins Engines Company L, Eastfield, Frank Perkins Way, Peterborough, United Kingdom, PE1 5FQ

Secretary15 January 2023Active
C/O Progress Rail Services Uk Limited, Osmaston Street, Sandiacre, Nottingham, England, NG10 5AN

Director04 September 2018Active
C/O Progress Rail Services Uk Limited, Osmaston Street, Sandiacre, Nottingham, England, NG10 5AN

Director31 January 2021Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Secretary01 June 2018Active
Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Northern Ireland, BT40 1EJ

Secretary27 April 2022Active
Electro-Motive Diesel, Inc, 9301 W. 55th Street, Lagrange, Usa, 60525

Secretary31 March 2014Active
Electro-Motive Diesel Inc., 9301 W. 55th Street, La Grange, Usa,

Secretary25 October 2010Active
Electro-Motive Diesel Limited Pavilion 1, Kirkhill Business Oark, Howe Moss Drive, Dyce, Aberdeen, United Kingdom, AB21 0GD

Secretary17 September 2013Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Secretary01 May 2015Active
1029 Greenwood Avenue, Wilmette, United States,

Secretary18 August 2006Active
8 Abbotshall Road 8 Abbotshall Road, Cults, Aberdeen, AB15 9HT

Secretary06 September 2007Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Secretary22 May 2020Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary18 August 2006Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director01 November 2015Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director31 March 2014Active
Progress Rail Services Corporation, P.O. Box 1037, 1600 Progress Drive, Albertville, Usa,

Director25 October 2010Active
17 Ascenta Terrace 02465, West Newton, Usa,

Director18 August 2006Active
4160, Runnymede Drive Sw, Lilburn, United States, GA 30047

Director01 May 2013Active
Limmattalstrasse 389, Zurich, Switzerland, FOREIGN

Director16 November 2006Active
16 Rowland Crescent, Beltinge, Herne Bay, CT6 6RY

Director21 November 2006Active
Electro-Motive Diesel, Inc, 9301 W. 55th Street, Lagrange, United States, 60525

Director31 March 2014Active
9301, W 55th Street, Lagrange, Usa,

Director01 May 2013Active
P.O. Box 8290, 81654, Aspen, Usa,

Director18 August 2006Active
79 Hillside Avenue 02465, Newton, Usa,

Director18 August 2006Active
803 Souththurlow 60521, Hinsdale, Usa,

Director18 August 2006Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director14 July 2017Active
Progress Rail Services Corporation, P.O. Box 1037, 1600 Progress Drive, Albertville, Usa,

Director25 October 2010Active
40 Meadowbank Road 06870, Old Greenwich, Usa,

Director18 August 2006Active
C/O Progress Rail Services Uk Limited, Osmaston Street, Sandiacre, Nottingham, England, NG10 5AN

Director31 May 2021Active
Electro-Motive Diesel Inc., 9301 W. 55th Street, La Grange, Usa,

Director25 October 2010Active
17 Ascenta Terrace, West Newton, Usa, 02165

Director18 August 2006Active
Electro-Motive Diesel Limited Pavilion 1, Kirkhill Business Park Howe Moss Drive, Dyce, Aberdeen, AB21 0GD

Director17 September 2013Active
C/O Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director14 July 2017Active
1029 Greenwood Avenue, Wilmette, United States,

Director18 August 2006Active
Progress Rail Services Corporation, P.O. Box 1037, 1600 Progress Drive, Albertville, Usa,

Director25 October 2010Active

People with Significant Control

Caterpillar Global Investments S.A.R.L.
Notified on:12 December 2019
Status:Active
Country of residence:Luxembourg
Address:4a, 4a Henri Schnadt, Grand Duchy Of Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Caterpillar International Holdings S.A.R.L
Notified on:17 November 2016
Status:Active
Country of residence:Luxembourg
Address:4a, Rue Henri Schnadt, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Emd International Holdings Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9301, W. 55th Street, Lagrange, United States, 60525
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-08Resolution

Resolution.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.