Caterpillar Shrewsbury Limited SHREWSBURY


Founded in 1999, Caterpillar Shrewsbury, classified under reg no. 03851260 is an active company. Currently registered at Caterpillar SY1 3NX, Shrewsbury the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 23rd December 2011 Caterpillar Shrewsbury Limited is no longer carrying the name Caterpillar Remanufacturing.

Currently there are 3 directors in the the company, namely Claire C., Stewart H. and Kelly Z.. In addition one secretary - Natalia M. - is with the firm. Currently 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.

Caterpillar Shrewsbury Limited Address / Contact

Office Address Caterpillar
Office Address2 Lancaster Road
Town Shrewsbury
Post code SY1 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851260
Date of Incorporation Thu, 30th Sep 1999
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Natalia M.

Position: Secretary

Appointed: 15 January 2023

Claire C.

Position: Director

Appointed: 03 December 2021

Stewart H.

Position: Director

Appointed: 28 June 2021

Kelly Z.

Position: Director

Appointed: 31 January 2021

Tom D.

Position: Secretary

Appointed: 17 May 2022

Resigned: 31 December 2022

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

John M.

Position: Director

Appointed: 15 October 2018

Resigned: 03 December 2021

Johanna D.

Position: Secretary

Appointed: 01 April 2018

Resigned: 29 August 2019

Jay W.

Position: Director

Appointed: 24 October 2017

Resigned: 16 March 2023

Sandeep V.

Position: Director

Appointed: 25 September 2017

Resigned: 01 September 2018

Michael C.

Position: Director

Appointed: 01 March 2013

Resigned: 25 September 2017

Matthew B.

Position: Director

Appointed: 14 May 2012

Resigned: 11 December 2020

Daniel S.

Position: Director

Appointed: 31 December 2011

Resigned: 14 May 2012

Mark S.

Position: Director

Appointed: 31 December 2011

Resigned: 01 September 2018

Ken H.

Position: Director

Appointed: 01 January 2011

Resigned: 22 December 2011

Nigel B.

Position: Director

Appointed: 09 October 2008

Resigned: 31 January 2021

Christopher R.

Position: Director

Appointed: 01 May 2008

Resigned: 22 December 2011

John J.

Position: Director

Appointed: 14 March 2008

Resigned: 01 March 2013

Peter R.

Position: Director

Appointed: 13 August 2007

Resigned: 01 May 2008

Brad C.

Position: Director

Appointed: 13 August 2007

Resigned: 01 January 2011

Kenneth T.

Position: Director

Appointed: 24 March 2006

Resigned: 14 March 2008

Giles P.

Position: Director

Appointed: 02 August 2004

Resigned: 13 July 2018

David H.

Position: Director

Appointed: 02 August 2004

Resigned: 24 March 2006

Ryan G.

Position: Director

Appointed: 02 August 2004

Resigned: 13 August 2007

Janette N.

Position: Secretary

Appointed: 02 August 2004

Resigned: 31 January 2018

Giles P.

Position: Director

Appointed: 22 October 1999

Resigned: 02 August 2004

Giles P.

Position: Secretary

Appointed: 22 October 1999

Resigned: 02 August 2004

Alastair J.

Position: Director

Appointed: 22 October 1999

Resigned: 30 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 September 1999

Resigned: 22 October 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 22 October 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Caterpillar Uk Holdings Limited from Desford, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Caterpillar Uk Holdings Limited

Caterpillar Peckleton Lane, Desford, LE9 9JT, United Kingdom

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

Company previous names

Caterpillar Remanufacturing December 23, 2011
Solar Turbines Uk June 25, 2004
Qualityspirit January 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (40 pages)

Company search

Advertisements