PERKINS ENGINES COMPANY LIMITED
Overview
| Company Name | PERKINS ENGINES COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02089227 |
| 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 PERKINS ENGINES COMPANY LIMITED?
- Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
Where is PERKINS ENGINES COMPANY LIMITED located?
| Registered Office Address | Eastfield Frank Perkins Way PE1 5FQ Peterborough |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERKINS ENGINES COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALL WHEEL DRIVE (SALES) LIMITED | Nov 11, 1987 | Nov 11, 1987 |
| ALL WHEEL DRIVE LIMITED | Jul 28, 1987 | Jul 28, 1987 |
| ARROWCITY LIMITED | Jan 14, 1987 | Jan 14, 1987 |
What are the latest accounts for PERKINS ENGINES COMPANY 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 PERKINS ENGINES COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2026 |
| Overdue | No |
What are the latest filings for PERKINS ENGINES COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Paul Cotterell as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Richard Hemmings as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jasbir Singh Gill as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicolas Marco as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Anne Leman Zaduck as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Appointment of Mr Tom Dickson as a secretary on Apr 27, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Manohar Singh Wahiwala as a secretary on Apr 27, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 58 pages | AA | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Clinton Albert Dorsett as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Kelly Anne Leman Zaduck as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel John Burroughs as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PERKINS ENGINES COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORENO PRIETO, Natalia | Secretary | Eastfield Frank Perkins Way PE1 5FQ Peterborough Legal Services Division, Perkins Engines Company L United Kingdom | 304265170001 | |||||||
| FERGUSON, Steven | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | United States | American | 248831500001 | |||||
| GOLDSPINK, David John | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | United Kingdom | British | 249546870001 | |||||
| HEMMINGS, Richard | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 344031240001 | |||||
| HORN, Jonathan Robert | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 273047550001 | |||||
| MARCO, Nicolas | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | French | 333171890001 | |||||
| DEASON, Johanna Elizabeth | Secretary | Frank Perkins Way PE1 5FQ Peterborough Eastfield | 245516120001 | |||||||
| DICKSON, James | Secretary | 10 Brancepeth Chare Oakerside Park SR8 1LU Peterlee County Durham | British | 40413540001 | ||||||
| DICKSON, Tom | Secretary | Old Glenarm Road BT40 1EJ Larne Caterpillar (Ni) Ltd, Larne Facility Co. Antrim Northern Ireland | 295269990001 | |||||||
| ELSDEN, Richard Grahame | Secretary | Buckland House Aldgate Ketton PE9 3TD Stamford Lincolnshire | British | 16756400002 | ||||||
| JOHNSTON, Alastair Blakeley | Secretary | 28 Main Street Market Bosworth CV13 0JW Nuneaton Warwickshire | British | 65870740001 | ||||||
| NICHOLLS, Janette Margaret | Secretary | Frank Perkins Way PE1 5FQ Peterborough Eastfield England | British | 72483630001 | ||||||
| WAHIWALA, Manohar Singh | Secretary | Frank Perkins Way PE1 5FQ Peterborough Eastfield | 269976210001 | |||||||
| ARNOTT, Allan | Director | The Old Rectory Church Street North Luffenham LE15 8JR Oakham Leicestershire | England | British | 16756410002 | |||||
| BAUMGARTNER, Vito Hugo | Director | 14 Chemin De La Molliette Les Mevaux 1254 Jussy FOREIGN Switzerland | Swiss | 57003050001 | ||||||
| BAUNTON, Michael John | Director | The Shires Mill Lane Tinwell PE9 3UW Stamford Lincolnshire | England | British | 45045380001 | |||||
| BROWN, David John Bowes | Director | Ravensthorpe Manor Boltby YO7 2DX Thirsk North Yorkshire | British | 8215210001 | ||||||
| BROWN, David Patrick | Director | Thimbleby Hall Thimbleby DL6 3PY Northallerton North Yorkshire | England | British | 16814540001 | |||||
| BURROUGHS, Nigel John | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield England | England | British | 61945760002 | |||||
| CASE, Richard John | Director | Polebrook House Main Street, Polebrook PE8 5LN Peterborough | British | 75037720001 | ||||||
| CLEGG, Paul Antony | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield England | United Kingdom | British | 157133220001 | |||||
| COTTERELL, Richard Paul | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 194457010001 | |||||
| DAWSON, Howard | Director | 1 Hunters Ride Appleton Wiske DL6 2BD Northallerton North Yorkshire | England | British | 42020810001 | |||||
| DORSETT, Mark Clinton Albert | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 187775150001 | |||||
| ELSDEN, Richard Grahame | Director | Buckland House Aldgate Ketton PE9 3TD Stamford Lincolnshire | England | British | 16756400002 | |||||
| EPLEY, Kyle Joseph | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield England | United Kingdom | American | 157133130001 | |||||
| FISCHBACH, Roger | Director | 4405 City Of Oaks Wynd 27612 Raleigh North Carolina Usa | U S | 19996910002 | ||||||
| GILL, Jasbir Singh | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 250047660001 | |||||
| GOLDSPINK, David John | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield England | United Kingdom | English | 162100200001 | |||||
| HAEFELI, Hansjorg Adrian | Director | 6 Holmes Drive Geeston Ketton PE9 3YB Stamford Lincolnshire | British | 95753460001 | ||||||
| HEATH, Adrian Robert | Director | 15 Empingham Road PE9 2RJ Stamford Lincolnshire | United Kingdom | British | 82644410001 | |||||
| HEATH, Adrian Robert | Director | 15 Empingham Road PE9 2RJ Stamford Lincolnshire | United Kingdom | British | 82644410001 | |||||
| HENRICKS, Gwenne Anne | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield England | United Kingdom | American | 135744440001 | |||||
| JOHNSTON, Alastair Blakeley | Director | 28 Main Street Market Bosworth CV13 0JW Nuneaton Warwickshire | British | 65870740001 | ||||||
| MICKEL, Eric James | Director | Laxton Drive Oundle PE8 5TW Peterborough 9 Cambridgeshire United Kingdom | United States | 137197560001 |
Who are the persons with significant control of PERKINS ENGINES COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Caterpillar Uk Engines Company Limited | Apr 06, 2016 | Eastfield PE1 5FQ Peterborough Caterpillar United Kingdom | 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