This company is commonly known as Perkins Engines Company Limited. The company was founded 37 years ago and was given the registration number 02089227. The firm's registered office is in PETERBOROUGH. You can find them at Eastfield, Frank Perkins Way, Peterborough, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.
Name | : | PERKINS ENGINES COMPANY LIMITED |
---|---|---|
Company Number | : | 02089227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1987 |
End of financial year | : | 31 December 2022 |
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 | 13 May 2019 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 17 August 2018 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 17 August 2018 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 17 August 2018 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 01 August 2020 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 31 January 2021 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Secretary | 19 April 2018 | Active |
10 Brancepeth Chare, Oakerside Park, Peterlee, SR8 1LU | Secretary | - | Active |
Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Northern Ireland, BT40 1EJ | Secretary | 27 April 2022 | Active |
Buckland House Aldgate, Ketton, Stamford, PE9 3TD | Secretary | 11 June 1998 | Active |
28 Main Street, Market Bosworth, Nuneaton, CV13 0JW | Secretary | 13 February 1998 | Active |
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ | Secretary | 12 March 2001 | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Secretary | 22 May 2020 | Active |
The Old Rectory, Church Street North Luffenham, Oakham, LE15 8JR | Director | 09 October 2006 | Active |
14 Chemin De La Molliette, Les Mevaux 1254 Jussy, Switzerland, FOREIGN | Director | 13 February 1998 | Active |
The Shires Mill Lane, Tinwell, Stamford, PE9 3UW | Director | 11 June 1998 | Active |
Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY | Director | - | Active |
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX | Director | - | Active |
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ | Director | 16 March 2009 | Active |
Polebrook House, Main Street, Polebrook, Peterborough, PE8 5LN | Director | 14 March 2001 | Active |
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ | Director | 01 November 2010 | Active |
1 Hunters Ride, Appleton Wiske, Northallerton, DL6 2BD | Director | - | Active |
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ | Director | 01 May 2014 | Active |
Buckland House Aldgate, Ketton, Stamford, PE9 3TD | Director | 11 June 1998 | Active |
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ | Director | 23 December 2010 | Active |
4405 City Of Oaks Wynd, Raleigh, Usa, 27612 | Director | 26 January 1996 | Active |
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ | Director | 19 July 2011 | Active |
6 Holmes Drive, Geeston Ketton, Stamford, PE9 3YB | Director | 30 January 2004 | Active |
15 Empingham Road, Stamford, PE9 2RJ | Director | 16 March 2009 | Active |
15 Empingham Road, Stamford, PE9 2RJ | Director | 30 July 2004 | Active |
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ | Director | 01 January 2009 | Active |
28 Main Street, Market Bosworth, Nuneaton, CV13 0JW | Director | 11 June 1998 | Active |
9, Laxton Drive, Oundle, Peterborough, United Kingdom, PE8 5TW | Director | 16 March 2009 | Active |
5804 North Prospect, Peoria 61614, Illinois Usa, FOREIGN | Director | 13 February 1998 | Active |
Caterpillar Uk Engines Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Caterpillar, Eastfield, Peterborough, United Kingdom, PE1 5FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Resolution | Resolution. | Download |
2023-05-16 | Incorporation | Memorandum articles. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Officers | Appoint person secretary company with name date. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person secretary company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.