Bucyrus Europe Holdings Limited PETERBOROUGH


Founded in 1987, Bucyrus Europe Holdings, classified under reg no. 02187919 is an active company. Currently registered at Legal Services Frank Perkins Way PE1 5FQ, Peterborough the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Brid M., Puay A.. Of them, Puay A. has been with the company the longest, being appointed on 19 September 2019 and Brid M. has been with the company for the least time - from 14 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bucyrus Europe Holdings Limited Address / Contact

Office Address Legal Services Frank Perkins Way
Office Address2 Eastfield
Town Peterborough
Post code PE1 5FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187919
Date of Incorporation Tue, 3rd Nov 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Brid M.

Position: Director

Appointed: 14 June 2023

Puay A.

Position: Director

Appointed: 19 September 2019

Tom D.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 December 2022

Kelly Z.

Position: Director

Appointed: 31 January 2021

Resigned: 15 June 2023

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

Sandeep V.

Position: Director

Appointed: 18 December 2017

Resigned: 01 December 2018

Michael C.

Position: Director

Appointed: 30 November 2012

Resigned: 18 December 2017

Nigel B.

Position: Director

Appointed: 08 July 2011

Resigned: 31 January 2021

Janette N.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 January 2018

Laurence D.

Position: Director

Appointed: 08 July 2011

Resigned: 30 November 2012

Martin D.

Position: Director

Appointed: 01 November 2009

Resigned: 01 May 2019

David L.

Position: Director

Appointed: 01 January 2009

Resigned: 01 November 2009

Craig M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 08 July 2011

William T.

Position: Director

Appointed: 18 June 2008

Resigned: 08 July 2011

James K.

Position: Director

Appointed: 02 October 2006

Resigned: 30 May 2008

David L.

Position: Director

Appointed: 01 December 2004

Resigned: 02 October 2006

Craig M.

Position: Director

Appointed: 01 July 2000

Resigned: 08 July 2011

Timothy S.

Position: Director

Appointed: 17 January 2000

Resigned: 08 July 2011

Raymond B.

Position: Director

Appointed: 01 September 1999

Resigned: 30 June 2000

Francis B.

Position: Director

Appointed: 07 May 1999

Resigned: 02 July 2006

Patrick M.

Position: Director

Appointed: 07 May 1999

Resigned: 17 January 2000

Stephen L.

Position: Director

Appointed: 12 February 1999

Resigned: 23 December 1999

Elizabeth S.

Position: Director

Appointed: 12 February 1999

Resigned: 01 April 2010

David H.

Position: Director

Appointed: 01 December 1995

Resigned: 31 December 2008

Timothy S.

Position: Director

Appointed: 03 August 1995

Resigned: 31 December 1998

Phillip M.

Position: Director

Appointed: 14 December 1994

Resigned: 25 July 1995

David L.

Position: Director

Appointed: 01 July 1992

Resigned: 01 July 2000

William W.

Position: Director

Appointed: 24 April 1991

Resigned: 14 December 1994

Peter M.

Position: Director

Appointed: 24 April 1991

Resigned: 02 October 1992

George H.

Position: Director

Appointed: 24 April 1991

Resigned: 04 January 1996

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1987

Resigned: 01 October 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Caterpillar (U.k.) Limited from Leicester, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Caterpillar (U.K.) Limited

1 Peckleton Lane, Desford, Leicester, LE9 9JT, England

Legal authority German
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2021
filed on: 3rd, October 2022
Free Download (12 pages)

Company search

Advertisements