Bucyrus Uk Limited PETERBOROUGH


Bucyrus Uk started in year 1994 as Private Limited Company with registration number 02982547. The Bucyrus Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Peterborough at Legal Services Frank Perkins Way. Postal code: PE1 5FQ. Since 2008-01-03 Bucyrus Uk Limited is no longer carrying the name Dbt Gb.

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 the moment 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 Uk 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 02982547
Date of Incorporation Mon, 24th Oct 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th 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

Johanna D.

Position: Secretary

Appointed: 01 September 2018

Resigned: 29 August 2019

Sandeep V.

Position: Director

Appointed: 18 December 2017

Resigned: 01 September 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: 31 January 2018

Laurence D.

Position: Director

Appointed: 08 July 2011

Resigned: 30 November 2012

Shaun H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 17 March 2010

Shaun H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 16 March 2010

Mark T.

Position: Secretary

Appointed: 01 November 2007

Resigned: 20 November 2008

Martin D.

Position: Director

Appointed: 13 January 2003

Resigned: 01 May 2019

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 09 July 2001

Resigned: 01 November 2007

Hamish P.

Position: Secretary

Appointed: 07 May 1998

Resigned: 09 July 2001

Hamish P.

Position: Director

Appointed: 07 May 1998

Resigned: 09 July 2001

Raymond L.

Position: Director

Appointed: 28 October 1997

Resigned: 31 March 2007

Jeffrey E.

Position: Director

Appointed: 16 April 1997

Resigned: 16 April 1999

Stephen P.

Position: Director

Appointed: 08 April 1997

Resigned: 28 October 1997

Alan R.

Position: Director

Appointed: 08 April 1997

Resigned: 08 May 1998

Alan R.

Position: Secretary

Appointed: 08 April 1997

Resigned: 08 May 1998

David R.

Position: Director

Appointed: 31 January 1997

Resigned: 11 December 2000

Charles G.

Position: Director

Appointed: 18 November 1996

Resigned: 04 August 1997

Hamish P.

Position: Secretary

Appointed: 24 January 1995

Resigned: 08 April 1997

Raymond M.

Position: Director

Appointed: 24 January 1995

Resigned: 31 January 1997

Hamish P.

Position: Director

Appointed: 24 January 1995

Resigned: 10 April 1997

Peter C.

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 26 January 1995

Martin R.

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 24 January 1995

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 24 January 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, 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

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 previous names

Dbt Gb January 3, 2008
Long-airdox July 31, 2001
Anderson Mining Services December 27, 1995
Heronpoint January 25, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 30th, September 2022
Free Download (10 pages)

Company search

Advertisements