UKBizDB.co.uk

PERKINS ENGINES COMPANY LIMITED

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

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.

Company Information

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:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address: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
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director13 May 2019Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director17 August 2018Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director17 August 2018Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director17 August 2018Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director01 August 2020Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director31 January 2021Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Secretary19 April 2018Active
10 Brancepeth Chare, Oakerside Park, Peterlee, SR8 1LU

Secretary-Active
Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Northern Ireland, BT40 1EJ

Secretary27 April 2022Active
Buckland House Aldgate, Ketton, Stamford, PE9 3TD

Secretary11 June 1998Active
28 Main Street, Market Bosworth, Nuneaton, CV13 0JW

Secretary13 February 1998Active
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Secretary12 March 2001Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Secretary22 May 2020Active
The Old Rectory, Church Street North Luffenham, Oakham, LE15 8JR

Director09 October 2006Active
14 Chemin De La Molliette, Les Mevaux 1254 Jussy, Switzerland, FOREIGN

Director13 February 1998Active
The Shires Mill Lane, Tinwell, Stamford, PE9 3UW

Director11 June 1998Active
Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY

Director-Active
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX

Director-Active
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director16 March 2009Active
Polebrook House, Main Street, Polebrook, Peterborough, PE8 5LN

Director14 March 2001Active
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director01 November 2010Active
1 Hunters Ride, Appleton Wiske, Northallerton, DL6 2BD

Director-Active
Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

Director01 May 2014Active
Buckland House Aldgate, Ketton, Stamford, PE9 3TD

Director11 June 1998Active
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director23 December 2010Active
4405 City Of Oaks Wynd, Raleigh, Usa, 27612

Director26 January 1996Active
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director19 July 2011Active
6 Holmes Drive, Geeston Ketton, Stamford, PE9 3YB

Director30 January 2004Active
15 Empingham Road, Stamford, PE9 2RJ

Director16 March 2009Active
15 Empingham Road, Stamford, PE9 2RJ

Director30 July 2004Active
Eastfield, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director01 January 2009Active
28 Main Street, Market Bosworth, Nuneaton, CV13 0JW

Director11 June 1998Active
9, Laxton Drive, Oundle, Peterborough, United Kingdom, PE8 5TW

Director16 March 2009Active
5804 North Prospect, Peoria 61614, Illinois Usa, FOREIGN

Director13 February 1998Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.