Electro-motive Diesel Limited NOTTINGHAM


Founded in 2006, Electro-motive Diesel, classified under reg no. 05910666 is an active company. Currently registered at C/o Progress Rail Services Uk Limited Osmaston Street NG10 5AN, Nottingham the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 28th Jun 2011 Electro-motive Diesel Limited is no longer carrying the name Electro-motive Services International.

At present there are 2 directors in the the firm, namely Kelly Z. and Jonathan C.. In addition one secretary - Natalia M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electro-motive Diesel Limited Address / Contact

Office Address C/o Progress Rail Services Uk Limited Osmaston Street
Office Address2 Sandiacre
Town Nottingham
Post code NG10 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05910666
Date of Incorporation Fri, 18th Aug 2006
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Natalia M.

Position: Secretary

Appointed: 15 January 2023

Kelly Z.

Position: Director

Appointed: 31 January 2021

Jonathan C.

Position: Director

Appointed: 04 September 2018

Tom D.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 December 2022

George L.

Position: Director

Appointed: 31 May 2021

Resigned: 31 July 2022

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

Johanna D.

Position: Secretary

Appointed: 01 June 2018

Resigned: 29 August 2019

Colin M.

Position: Director

Appointed: 14 July 2017

Resigned: 31 May 2021

Martin H.

Position: Director

Appointed: 14 July 2017

Resigned: 31 December 2022

Steven W.

Position: Director

Appointed: 01 November 2015

Resigned: 14 July 2017

Marc B.

Position: Director

Appointed: 01 November 2015

Resigned: 09 March 2017

Janette N.

Position: Secretary

Appointed: 01 May 2015

Resigned: 31 January 2018

Scott G.

Position: Director

Appointed: 31 March 2014

Resigned: 04 September 2018

Judith G.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 May 2015

Nigel B.

Position: Director

Appointed: 31 March 2014

Resigned: 31 January 2021

Michael M.

Position: Director

Appointed: 17 September 2013

Resigned: 01 May 2015

Michael M.

Position: Secretary

Appointed: 17 September 2013

Resigned: 01 May 2015

Paul D.

Position: Director

Appointed: 01 May 2013

Resigned: 14 July 2017

Bernard G.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2015

Brian S.

Position: Director

Appointed: 01 April 2011

Resigned: 18 July 2013

Thomas J.

Position: Secretary

Appointed: 25 October 2010

Resigned: 31 March 2014

Marty H.

Position: Director

Appointed: 25 October 2010

Resigned: 31 March 2011

Jimmy C.

Position: Director

Appointed: 25 October 2010

Resigned: 31 March 2011

Glen L.

Position: Director

Appointed: 25 October 2010

Resigned: 01 May 2013

Evelyn S.

Position: Director

Appointed: 25 October 2010

Resigned: 31 March 2011

Brian S.

Position: Secretary

Appointed: 06 September 2007

Resigned: 18 July 2013

Steven F.

Position: Director

Appointed: 21 November 2006

Resigned: 23 February 2007

Albert E.

Position: Director

Appointed: 16 November 2006

Resigned: 31 March 2011

Duncan S.

Position: Director

Appointed: 14 November 2006

Resigned: 31 March 2014

Richard C.

Position: Director

Appointed: 18 August 2006

Resigned: 18 August 2006

Instant Companies Limited

Position: Corporate Director

Appointed: 18 August 2006

Resigned: 18 August 2006

Richard L.

Position: Director

Appointed: 18 August 2006

Resigned: 31 July 2010

Thomas R.

Position: Secretary

Appointed: 18 August 2006

Resigned: 31 July 2010

Thomas R.

Position: Director

Appointed: 18 August 2006

Resigned: 31 July 2010

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 18 August 2006

Resigned: 18 August 2006

Gerald G.

Position: Director

Appointed: 18 August 2006

Resigned: 31 July 2010

Lawrence H.

Position: Director

Appointed: 18 August 2006

Resigned: 31 July 2010

John H.

Position: Director

Appointed: 18 August 2006

Resigned: 31 July 2010

Reginald J.

Position: Director

Appointed: 18 August 2006

Resigned: 31 July 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Caterpillar Global Investments S.a.r.l. from Grand Duchy Of Luxembourg, Luxembourg. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Caterpillar International Holdings S.a.r.l that entered Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Emd International Holdings Llc, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Caterpillar Global Investments S.A.R.L.

4a 4a Henri Schnadt, L2530, Grand Duchy Of Luxembourg, Luxembourg

Legal authority Luxembourg Law
Legal form Private Limited Company
Notified on 12 December 2019
Nature of control: 75,01-100% shares

Caterpillar International Holdings S.A.R.L

4a Rue Henri Schnadt, L2530, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Limited Liability Company
Notified on 17 November 2016
Ceased on 12 December 2019
Nature of control: 75,01-100% shares

Emd International Holdings Llc

9301 W. 55th Street, Lagrange, Illinois, 60525, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 2059445
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control: 75,01-100% shares

Company previous names

Electro-motive Services International June 28, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 8th, November 2023
Free Download (2 pages)

Company search