UKBizDB.co.uk

PROGRESS RAIL LEASING UK LIMITED

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

This company is commonly known as Progress Rail Leasing Uk Limited. The company was founded 25 years ago and was given the registration number 03681421. The firm's registered office is in LEICESTER. You can find them at Peckleton Lane, Desford, Leicester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:PROGRESS RAIL LEASING UK LIMITED
Company Number:03681421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Peckleton Lane, Desford, Leicester, LE9 9JT
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 Ltd, Osmaston Street, Sandiacre, Nottingham, England, NG10 5AN

Director27 March 2019Active
Perkins Engines Company Limited, Frank Perkins Way, Peterborough, England, PE1 5FQ

Director31 January 2021Active
Peckleton Lane, Desford, Leicester, LE9 9JT

Secretary19 February 2019Active
Caterpillar (Ni) Ltd, Larne Facility, Old Glenarm Road, Larne, Northern Ireland, BT40 1EJ

Secretary27 April 2022Active
28 Main Street, Market Bosworth, Nuneaton, CV13 0JW

Secretary10 December 1998Active
Legal Services, Frank Perkins Way, Eastfield, Peterborough, Great Britain, PE1 5FQ

Secretary13 June 2003Active
Legal Services, Frank Perkins Way, Peterborough, England, PE1 5FQ

Secretary22 May 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1998Active
51 Avenue De L'Helice 51, Brussels, Belgium, 1150

Director01 July 2007Active
Legal Services Department, Frank Perkins Way, Eastfield, Peterborough, United Kingdom, PE1 5FQ

Director12 December 2007Active
Shared Services, Frank Perkins Way, Eastfield, Peterborough, England, PE1 5FQ

Director30 November 2012Active
Woodbank, North Road, South Kilworth, LE17 6DR

Director16 June 2003Active
36 Redbridge, Werrington, Peterborough, PE4 5DP

Director28 November 2007Active
131 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1LX

Director01 April 2006Active
5 Brook Farm Court, Hoton, LE12 5SD

Director16 June 2003Active
11616 Strathmore Ct, Dunlap, Usa,

Director16 June 2003Active
Hyacintenlaan 1 A, Hoeilaart, Belgium,

Director12 June 2003Active
Progress Rail Services Uk Limited, Osmaston Street, Sandiacre, Nottingham, England, NG10 5AN

Director31 May 2021Active
53 Arnold Road, Stoke Golding, Nuneaton, CV13 6JG

Director01 March 2007Active
Peckleton Lane, Desford, Leicester, LE9 9JT

Director28 January 2019Active
7 The Rides, Langtoft, PE6 9RR

Director01 April 2006Active
1001 Hillcrest Court, Washington, Usa,

Director10 December 1998Active
Stable Cottage, Bradden, NN12 8ED

Director01 April 2006Active
Stow Inn, Stow Longa, Huntingdon, PE28 0TN

Director01 April 2006Active
27 Barton Road, Market Bosworth, CV13 0LQ

Director10 December 1998Active
Peckleton Lane, Desford, Leicester, LE9 9JT

Director18 December 2017Active
Yew Tree Farm, Warton Lane Austrey, Atherstone, CV9 3EJ

Director01 April 2006Active
6862 North Fox Point Drive, Peoria, Usa,

Director10 December 1998Active
8 Eton Close, Leicester, LE2 3TZ

Director19 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1998Active

People with Significant Control

Caterpillar Logistics Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:100, Ne Adams Street, Peoria, United States, 61629
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

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
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-18Confirmation 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
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

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
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.