Fg Wilson (engineering) Limited PETERBOROUGH


Founded in 1989, Fg Wilson (engineering), classified under reg no. 02388858 is an active company. Currently registered at Legal Services Frank Perkins Way PE1 5FQ, Peterborough the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 20th Feb 2019 Fg Wilson (engineering) Limited is no longer carrying the name Uk Hose Assembly.

At present there are 2 directors in the the firm, namely Brid M. and Jonathan H.. 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.

Fg Wilson (engineering) 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 02388858
Date of Incorporation Wed, 24th May 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 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

Brid M.

Position: Director

Appointed: 14 June 2023

Natalia M.

Position: Secretary

Appointed: 15 January 2023

Jonathan H.

Position: Director

Appointed: 01 August 2020

Richard E.

Position: Secretary

Resigned: 12 March 2001

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

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: 25 September 2017

Resigned: 15 August 2018

Michael C.

Position: Director

Appointed: 21 November 2013

Resigned: 25 September 2017

Kyle E.

Position: Director

Appointed: 23 December 2010

Resigned: 01 October 2014

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

Nigel B.

Position: Director

Appointed: 19 December 2002

Resigned: 31 January 2021

Richard C.

Position: Director

Appointed: 14 March 2001

Resigned: 19 December 2002

Janette N.

Position: Secretary

Appointed: 12 March 2001

Resigned: 31 January 2018

Timothy V.

Position: Director

Appointed: 19 February 1998

Resigned: 11 March 1998

John H.

Position: Director

Appointed: 19 February 1998

Resigned: 11 March 1998

Michael B.

Position: Director

Appointed: 02 October 1995

Resigned: 19 December 2002

Richard E.

Position: Director

Appointed: 15 October 1991

Resigned: 14 March 2001

John G.

Position: Director

Appointed: 15 October 1991

Resigned: 02 October 1995

Bruce A.

Position: Director

Appointed: 15 October 1991

Resigned: 11 March 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Perkins Group Limited from Peterborough, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Perkins Group Limited

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

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2388892
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Uk Hose Assembly February 20, 2019
Perkins Engines Leasing June 15, 2007
Perkins Engines February 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (11 pages)

Company search

Advertisements