CUMMINS POWER GENERATION LIMITED
Overview
Company Name | CUMMINS POWER GENERATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00262310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CUMMINS POWER GENERATION LIMITED?
- Machining (25620) / Manufacturing
Where is CUMMINS POWER GENERATION LIMITED located?
Registered Office Address | 3rd Floor 10 Eastbourne Terrace Paddington W2 6LG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUMMINS POWER GENERATION LIMITED?
Company Name | From | Until |
---|---|---|
PGI MANUFACTURING LIMITED | Feb 06, 1992 | Feb 06, 1992 |
ANGLO NORDIC POWER GENERATION LIMITED | Sep 21, 1990 | Sep 21, 1990 |
PETBOW LIMITED | Jan 30, 1932 | Jan 30, 1932 |
What are the latest accounts for CUMMINS POWER GENERATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CUMMINS POWER GENERATION LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for CUMMINS POWER GENERATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward David Smith as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Melanie Eyles as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward David Smith as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Appointment of Melanie Eyles as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robson as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Desmond Joseph Mcmenamin as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bernadette Virginia Daley as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elma Avdic as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Casimiro Antonio Vieira Leitao as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Amerigo Holthouse as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Amerigo Holthouse as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Joseph Morgan Rigler as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Morgan Rigler as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Appointment of Desmond Joseph Mcmenamin as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Bernadette Virginia Daley as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Andrew Robson as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Elma Avdic as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gina Stead as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of CUMMINS POWER GENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLTHOUSE, Amerigo | Secretary | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | 321662650001 | |||||||
BENNETT, Paul Michael | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | British | Company Director | 280941870001 | ||||
HOLTHOUSE, Amerigo, Mr. | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | United Kingdom | Italian | Solicitor | 321403960001 | ||||
MARCHBANK, Nataly Dorothy | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | South African | Company Director | 338783110001 | ||||
BERENZWEIG, Jeremy Theodore | Secretary | Seeleys Road HP9 1BY Beaconsfield 16 Bucks | British | Solicitor | 130485700001 | |||||
EYRES, Raymond John | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | Lawyer | 2144940001 | |||||
GODDEN, Anthony James | Secretary | 44 Cliffsend Road Cliffsend CT12 5JD Ramsgate Kent | British | Company Secretary | 43208260001 | |||||
KELLY, Edward Andrew | Secretary | Rosyth Avenue Orton Southgate PE2 6SL Peterborough 47 Cambridgeshire | British | Finance Director | 48802910003 | |||||
POPE, Bernard John | Secretary | 3 Kingston Close River, River CT17 0NQ Dover Kent | British | Finance Director | 114493670001 | |||||
RAY, Preston Blair | Secretary | 49-51 Gresham Road Staines TW18 2BD Middlesex | 186027880001 | |||||||
READER, Terence Edward | Secretary | 24 Alverstone Avenue SW19 8BE London | British | Finance Director | 62593410001 | |||||
RIGLER, Joseph Morgan | Secretary | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | 205466280001 | |||||||
SINCLAIR, Hunter | Secretary | The White House 31 St Peters Park Road CT10 2BG Broadstairs Kent | British | 61719150001 | ||||||
THURMAN, David John | Secretary | 3 Pay Street Densole CT18 7DN Folkestone Kent | British | Certified Accountant | 15134150001 | |||||
WILKINSON, Alan Frederick | Secretary | 3 Sutherland Drive ST5 3NA Newcastle Staffordshire | British | Company Secretary | 34761840001 | |||||
AVDIC, Elma | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | Germany | American | Director | 307581240001 | ||||
BARROWMAN, John Mccormack | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | United Kingdom | British | N/A | 78946720004 | ||||
BEAUMONT, Thomas David | Director | 23 The Paddock Eaton Ford St Neots PE19 7SA Huntingdon Cambridgeshire | British | Sales Marketing Exec | 42215690001 | |||||
BERENZWEIG, Jeremy Theodore | Director | Seeleys Road HP9 1BY Beaconsfield 16 Bucks | United Kingdom | British | Solicitor | 130485700001 | ||||
DALEY, Bernadette Virginia | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | England | British | Director | 307546370001 | ||||
DAWSON, William David Christopher | Director | Tavistock Gate No 2 Tavistock Road CR0 2AS Croydon Surrey | British | Company Director | 28838290001 | |||||
DAY, John Michael | Director | Chantry Park Sarre CT7 0LG Birchington 24 Kent | United Kingdom | American | Finance Director | 132373360001 | ||||
EYLES, Melanie | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | United Kingdom | British | Director | 292315500001 | ||||
EYRES, Raymond John | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British | Lawyer | 2144940001 | ||||
FOX, Geoffrey Edwin | Director | 29 Almond Grove Hempstead ME7 3SE Gillingham Kent | British | Company Director | 5496560001 | |||||
GONZALEZ GARCIA DE QUEVEDO, Ignacio | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | Spain | Spanish | Director | 183683650001 | ||||
HINE, Raymond | Director | 6 Cranbrook Close Cliftonville CT9 3YD Margate Kent | British | Financial Controller | 30843800001 | |||||
JENSEN-MUIR, Peter Bruce | Director | 49-51 Gresham Road Staines TW18 2BD Middlesex | United Kingdom | Australian | Director Of Commercial Product Business | 149501470001 | ||||
JOSHI, Alok | Director | 49-51 Gresham Road Staines TW18 2BD Middlesex | United Kingdom | Indian | Commercial Director | 161262780001 | ||||
KELLY, Edward Andrew | Director | Rosyth Avenue Orton Southgate PE2 6SL Peterborough 47 Cambridgeshire | United Kingdom | British | Finance Director | 48802910003 | ||||
LEITAO, Casimiro Antonio Vieira | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | Belgium | French | Vice President | 198413480002 | ||||
MCMENAMIN, Desmond Joseph | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | Scotland | British | Director | 307772550001 | ||||
MEADOWS, Richard John | Director | 32 School Lane Blean CT2 9JA Canterbury Kent | United Kingdom | British | Technical Director | 115900190001 | ||||
O'SULLIVAN, Cornelius | Director | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | Ireland | Irish | Company Director | 267393040001 | ||||
PHILIPS, Shirley Ann | Director | 49-51 Gresham Road Staines TW18 2BD Middlesex | England | British | Finance Director | 154420740002 |
Who are the persons with significant control of CUMMINS POWER GENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cummins Pgi Holdings Ltd | Apr 06, 2016 | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0