Perkins Engines Company Limited PETERBOROUGH


Perkins Engines Company started in year 1987 as Private Limited Company with registration number 02089227. The Perkins Engines Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Peterborough at Eastfield. Postal code: PE1 5FQ. Since 12th February 1998 Perkins Engines Company Limited is no longer carrying the name All Wheel Drive (sales).

At the moment there are 6 directors in the the firm, namely Kelly Z., Jonathan H. and Richard C. and others. In addition one secretary - Natalia M. - is with the company. At the moment 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.

Perkins Engines Company 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 02089227
Date of Incorporation Wed, 14th Jan 1987
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st December
Company age 37 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 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

Richard C.

Position: Director

Appointed: 13 May 2019

David G.

Position: Director

Appointed: 17 August 2018

Jasbir G.

Position: Director

Appointed: 17 August 2018

Steven F.

Position: Director

Appointed: 17 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: 17 August 2018

Resigned: 01 August 2020

Johanna D.

Position: Secretary

Appointed: 19 April 2018

Resigned: 29 August 2019

Sandeep V.

Position: Director

Appointed: 01 August 2015

Resigned: 17 August 2018

Mark S.

Position: Director

Appointed: 01 October 2014

Resigned: 17 August 2018

Ramin Y.

Position: Director

Appointed: 01 August 2014

Resigned: 01 September 2018

Mark D.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2021

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

Giles P.

Position: Director

Appointed: 16 March 2009

Resigned: 01 October 2014

Nigel B.

Position: Director

Appointed: 16 March 2009

Resigned: 31 January 2021

Adrian H.

Position: Director

Appointed: 16 March 2009

Resigned: 12 August 2011

Eric M.

Position: Director

Appointed: 16 March 2009

Resigned: 23 December 2010

Gwenne H.

Position: Director

Appointed: 01 January 2009

Resigned: 15 March 2013

Allan A.

Position: Director

Appointed: 09 October 2006

Resigned: 30 June 2011

Adrian H.

Position: Director

Appointed: 30 July 2004

Resigned: 09 October 2006

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

Richard E.

Position: Director

Appointed: 11 June 1998

Resigned: 14 March 2001

Alastair J.

Position: Director

Appointed: 11 June 1998

Resigned: 14 November 2005

Michael B.

Position: Director

Appointed: 11 June 1998

Resigned: 26 March 2009

Richard E.

Position: Secretary

Appointed: 11 June 1998

Resigned: 12 March 2001

Daniel M.

Position: Director

Appointed: 13 February 1998

Resigned: 01 November 2010

Alastair J.

Position: Secretary

Appointed: 13 February 1998

Resigned: 11 June 1998

Vito B.

Position: Director

Appointed: 13 February 1998

Resigned: 30 January 2004

Roger F.

Position: Director

Appointed: 26 January 1996

Resigned: 13 February 1998

Jerry S.

Position: Director

Appointed: 26 January 1996

Resigned: 13 February 1998

David B.

Position: Director

Appointed: 10 May 1991

Resigned: 26 January 1996

Howard D.

Position: Director

Appointed: 10 May 1991

Resigned: 04 July 1994

James D.

Position: Secretary

Appointed: 10 May 1991

Resigned: 13 February 1998

David B.

Position: Director

Appointed: 10 May 1991

Resigned: 26 January 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Caterpillar Uk Engines Company Limited from Peterborough, United Kingdom. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Caterpillar Uk Engines Company Limited

Caterpillar Eastfield, Peterborough, PE1 5FQ, United Kingdom

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

Company previous names

All Wheel Drive (sales) February 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (54 pages)

Company search

Advertisements