PROGRESS RAIL LEASING UK LIMITED

PROGRESS RAIL LEASING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROGRESS RAIL LEASING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03681421
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROGRESS RAIL LEASING UK LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is PROGRESS RAIL LEASING UK LIMITED located?

    Registered Office Address
    C/O Progress Rail Services Uk Ltd Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGRESS RAIL LEASING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FG WILSON (ENGINEERING) LIMITEDApr 23, 2013Apr 23, 2013
    EASTFIELD NO 20 LIMITEDDec 17, 2007Dec 17, 2007
    CATERPILLAR LOGISTICS TECHNOLOGY SERVICES (UK) LIMITEDNov 18, 2002Nov 18, 2002
    CATERPILLAR LOGISTICS TECHNICAL SERVICES (UK) LIMITEDOct 30, 2002Oct 30, 2002
    CATERPILLAR TECHNICAL SERVICES-EUROPE LIMITEDMar 18, 1999Mar 18, 1999
    MEMORYGRAPH COMPANY LIMITEDDec 10, 1998Dec 10, 1998

    What are the latest accounts for PROGRESS RAIL LEASING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROGRESS RAIL LEASING UK LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for PROGRESS RAIL LEASING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Natalia Moreno Prieto as a secretary on Mar 20, 2026

    1 pagesTM02

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Jonathan Mark Caen as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Nicholas Leigh as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Stephen Graham Tice as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr Nicolas Marco as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Kelly Anne Leman Zaduck as a director on Feb 28, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Registered office address changed from Peckleton Lane Desford Leicester LE9 9JT to C/O Progress Rail Services Uk Ltd Osmaston Street Sandiacre Nottingham NG10 5AN on Jan 19, 2023

    1 pagesAD01

    Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023

    2 pagesAP03

    Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of George Alexander Law as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Tom Dickson as a secretary on Apr 27, 2022

    2 pagesAP03

    Termination of appointment of Manohar Singh Wahiwala as a secretary on Apr 27, 2022

    1 pagesTM02

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr George Alexander Law as a director on May 31, 2021

    2 pagesAP01

    Who are the officers of PROGRESS RAIL LEASING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Nicholas
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    Director
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    EnglandBritish334534320001
    MARCO, Nicolas
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    Director
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    EnglandFrench333171890001
    TICE, Stephen Graham
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    Director
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    EnglandBritish325702780001
    DEASON, Johanna Elizabeth
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Secretary
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    255483650001
    DICKSON, Tom
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    Secretary
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    295277920001
    JOHNSTON, Alastair Blakeley
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    Secretary
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    British65870740001
    MORENO PRIETO, Natalia
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services Division, Perkins Engines Company L
    United Kingdom
    Secretary
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services Division, Perkins Engines Company L
    United Kingdom
    304276570001
    NICHOLLS, Janette Margaret
    Frank Perkins Way
    Eastfield
    PE1 5FQ Peterborough
    Legal Services
    Great Britain
    Secretary
    Frank Perkins Way
    Eastfield
    PE1 5FQ Peterborough
    Legal Services
    Great Britain
    British72483630001
    WAHIWALA, Manohar Singh
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services
    England
    Secretary
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services
    England
    269978130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTSCH, Torsten
    51 Avenue De L'Helice 51
    1150 Brussels
    1150
    Belgium
    Director
    51 Avenue De L'Helice 51
    1150 Brussels
    1150
    Belgium
    BelgiumGerman122682360001
    BURROUGHS, Nigel John
    Frank Perkins Way
    Eastfield
    PE1 5FQ Peterborough
    Legal Services Department
    United Kingdom
    Director
    Frank Perkins Way
    Eastfield
    PE1 5FQ Peterborough
    Legal Services Department
    United Kingdom
    EnglandBritish61945760002
    CAEN, Jonathan Mark
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    Director
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    C/O Progress Rail Services Uk Ltd
    England
    EnglandBritish251882690001
    CLEAVER, Michael David
    Frank Perkins Way
    Eastfield
    PE1 5FQ Peterborough
    Shared Services
    England
    Director
    Frank Perkins Way
    Eastfield
    PE1 5FQ Peterborough
    Shared Services
    England
    EnglandBritish174251010001
    COTTERELL, Richard Paul
    Woodbank
    North Road
    LE17 6DR South Kilworth
    Leicestershire
    Director
    Woodbank
    North Road
    LE17 6DR South Kilworth
    Leicestershire
    British91111150001
    DOBNEY, Laurence Michael
    36 Redbridge
    Werrington
    PE4 5DP Peterborough
    Cambridgeshire
    Director
    36 Redbridge
    Werrington
    PE4 5DP Peterborough
    Cambridgeshire
    United KingdomEnglish125805020001
    DORSETT, Mark Clinton Albert
    131 Birmingham Road
    Wylde Green
    B72 1LX Sutton Coldfield
    West Midlands
    Director
    131 Birmingham Road
    Wylde Green
    B72 1LX Sutton Coldfield
    West Midlands
    British108449590001
    FENU, Giulio
    5 Brook Farm Court
    LE12 5SD Hoton
    Leicestershire
    Director
    5 Brook Farm Court
    LE12 5SD Hoton
    Leicestershire
    Italian91192790001
    HOFFMAN, David Lee
    11616 Strathmore Ct
    Dunlap
    Illinois Il 61525
    Usa
    Director
    11616 Strathmore Ct
    Dunlap
    Illinois Il 61525
    Usa
    American91192890001
    KONRATH, Richard Patrick
    Hyacintenlaan 1 A
    Hoeilaart
    1560
    Belgium
    Director
    Hyacintenlaan 1 A
    Hoeilaart
    1560
    Belgium
    American103562920001
    LAW, George Alexander
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    Progress Rail Services Uk Limited
    England
    Director
    Osmaston Street
    Sandiacre
    NG10 5AN Nottingham
    Progress Rail Services Uk Limited
    England
    EnglandBritish284090640001
    MARTIN, Steven David
    53 Arnold Road
    Stoke Golding
    CV13 6JG Nuneaton
    Warwickshire
    Director
    53 Arnold Road
    Stoke Golding
    CV13 6JG Nuneaton
    Warwickshire
    United KingdomBritish120016650001
    MURPHY, Colin
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    ScotlandBritish112649920001
    O'NEIL, Edwin
    7 The Rides
    PE6 9RR Langtoft
    Cambridgeshire
    Director
    7 The Rides
    PE6 9RR Langtoft
    Cambridgeshire
    American112462000001
    OHMS, Edward Joseph
    1001 Hillcrest Court
    Washington
    Illinois Il 61571
    Usa
    Director
    1001 Hillcrest Court
    Washington
    Illinois Il 61571
    Usa
    American61701540001
    PARKINSON, John Michael
    Stable Cottage
    NN12 8ED Bradden
    Northamptonshire
    Director
    Stable Cottage
    NN12 8ED Bradden
    Northamptonshire
    British103069100001
    REYNOLDS, William James Leighton
    Stow Inn
    Stow Longa
    PE28 0TN Huntingdon
    Cambridgeshire
    Director
    Stow Inn
    Stow Longa
    PE28 0TN Huntingdon
    Cambridgeshire
    United KingdomBritish103562820001
    TWEED, Lorne William
    27 Barton Road
    CV13 0LQ Market Bosworth
    Warwickshire
    Director
    27 Barton Road
    CV13 0LQ Market Bosworth
    Warwickshire
    American61701580002
    VIRMANI, Sandeep
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    EnglandBritish200368460001
    WEISSER, Patrick Ryon
    Yew Tree Farm
    Warton Lane Austrey
    CV9 3EJ Atherstone
    Warwickshire
    Director
    Yew Tree Farm
    Warton Lane Austrey
    CV9 3EJ Atherstone
    Warwickshire
    American112462080001
    WENDLE, William Charles
    6862 North Fox Point Drive
    Peoria
    Illinois Il 61614
    Usa
    Director
    6862 North Fox Point Drive
    Peoria
    Illinois Il 61614
    Usa
    American61701670001
    WHEELER, Steven David
    8 Eton Close
    LE2 3TZ Leicester
    Leicestershire
    Director
    8 Eton Close
    LE2 3TZ Leicester
    Leicestershire
    British125648700001
    ZADUCK, Kelly Anne Leman
    Frank Perkins Way
    PE1 5FQ Peterborough
    Perkins Engines Company Limited
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Perkins Engines Company Limited
    England
    EnglandBritish279442920001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PROGRESS RAIL LEASING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caterpillar Logistics Inc
    Ne Adams Street
    61629 Peoria
    100
    Illinois
    United States
    Apr 06, 2016
    Ne Adams Street
    61629 Peoria
    100
    Illinois
    United States
    No
    Legal FormCorporation
    Legal AuthorityDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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