You are here: bizstats.co.uk > a-z index > F list

F. Perkins Limited PETERBOROUGH


F. Perkins started in year 1932 as Private Limited Company with registration number 00265987. The F. Perkins company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Peterborough at Eastfield. Postal code: PE1 5FQ. Since Wednesday 8th June 1994 F. Perkins Limited is no longer carrying the name Varity Estates.

Currently there are 3 directors in the the company, namely Kelly Z., Jonathan H. and David G.. 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.

F. Perkins Limited Address / Contact

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

Company Information / Profile

Registration Number 00265987
Date of Incorporation Tue, 7th Jun 1932
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 92 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 Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Natalia M.

Position: Secretary

Appointed: 15 January 2023

Kelly Z.

Position: Director

Appointed: 31 January 2021

Jonathan H.

Position: Director

Appointed: 01 August 2020

David G.

Position: Director

Appointed: 15 August 2018

Tom D.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 December 2022

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

Paul T.

Position: Director

Appointed: 15 August 2018

Resigned: 01 August 2020

Johanna D.

Position: Secretary

Appointed: 01 April 2018

Resigned: 29 August 2019

Sandeep V.

Position: Director

Appointed: 01 August 2015

Resigned: 15 August 2018

Mark S.

Position: Director

Appointed: 01 October 2014

Resigned: 15 August 2018

Paul W.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2014

Tana U.

Position: Director

Appointed: 15 March 2013

Resigned: 01 October 2013

David G.

Position: Director

Appointed: 19 July 2011

Resigned: 01 October 2013

Kyle E.

Position: Director

Appointed: 23 December 2010

Resigned: 01 August 2015

Paul C.

Position: Director

Appointed: 01 November 2010

Resigned: 31 December 2015

Nigel B.

Position: Director

Appointed: 18 October 2010

Resigned: 31 January 2021

Eric M.

Position: Director

Appointed: 16 March 2009

Resigned: 23 December 2010

Allan A.

Position: Director

Appointed: 16 March 2009

Resigned: 30 June 2011

Daniel M.

Position: Director

Appointed: 16 March 2009

Resigned: 01 November 2010

Gwenne H.

Position: Director

Appointed: 01 January 2009

Resigned: 15 March 2013

Adrian H.

Position: Director

Appointed: 30 July 2004

Resigned: 12 August 2011

Hansjorg H.

Position: Director

Appointed: 30 January 2004

Resigned: 31 December 2008

Richard C.

Position: Director

Appointed: 14 March 2001

Resigned: 30 July 2004

Janette N.

Position: Secretary

Appointed: 12 March 2001

Resigned: 31 January 2018

John H.

Position: Director

Appointed: 19 February 1998

Resigned: 11 March 1998

Timothy V.

Position: Director

Appointed: 19 February 1998

Resigned: 11 March 1998

Michael B.

Position: Director

Appointed: 02 October 1995

Resigned: 30 January 2004

Bruce A.

Position: Director

Appointed: 09 May 1994

Resigned: 11 March 1998

John G.

Position: Director

Appointed: 09 May 1994

Resigned: 02 October 1995

Richard E.

Position: Director

Appointed: 09 May 1994

Resigned: 14 March 2001

Richard E.

Position: Secretary

Appointed: 04 January 1994

Resigned: 12 March 2001

Bryan N.

Position: Director

Appointed: 13 January 1993

Resigned: 10 May 1994

Frederick C.

Position: Director

Appointed: 10 December 1991

Resigned: 09 May 1994

Michael B.

Position: Director

Appointed: 10 December 1991

Resigned: 26 November 1991

Alexander D.

Position: Director

Appointed: 10 December 1991

Resigned: 13 January 1993

Anthony J.

Position: Director

Appointed: 10 December 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Caterpillar Global Investments S.a.r.l. from Luxembourg, Luxembourg. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Caterpillar International Holding S.a.r.l that put 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. Moving on, there is Perkins Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Caterpillar Global Investments S.A.R.L.

Caterpillar Global Investments S.A.R.L. 4a Henri Schnadt, L2530, Luxembourg, Luxembourg

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

Caterpillar International Holding 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

Perkins Holdings Limited

Frank Perkins Parkway Eastfield, Peterborough, PE1 5FQ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control: 75,01-100% shares

Company previous names

Varity Estates June 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (25 pages)

Company search

Advertisements