CATERPILLAR UK ENGINES COMPANY LIMITED
PETERBOROUGH CATERPILLAR UK HOLDING COMPANY LIMITED FIXED GAZE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5FQ

Company number 05578070
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of CATERPILLAR UK ENGINES COMPANY LIMITED are www.caterpillarukenginescompany.co.uk, and www.caterpillar-uk-engines-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Caterpillar Uk Engines Company Limited is a Private Limited Company. The company registration number is 05578070. Caterpillar Uk Engines Company Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Caterpillar Uk Engines Company Limited is Eastfield Frank Perkins Way Peterborough Pe1 5fq. . NICHOLLS, Janette Margaret is a Secretary of the company. BURROUGHS, Nigel John is a Director of the company. CLEAVER, Michael David is a Director of the company. UTLEY, Tana Leigh is a Director of the company. VIRMANI, Sandeep is a Director of the company. Secretary BURROUGHS, Nigel John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director EPLEY, Kyle Joseph has been resigned. Director HENRICKS, Gwenne Anne has been resigned. Director ONLEY, Richard Myles has been resigned. Director THOMPSON, Edward Martin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 01 July 2006

Director
BURROUGHS, Nigel John
Appointed Date: 07 October 2005
61 years old

Director
CLEAVER, Michael David
Appointed Date: 30 November 2012
57 years old

Director
UTLEY, Tana Leigh
Appointed Date: 15 March 2013
62 years old

Director
VIRMANI, Sandeep
Appointed Date: 01 August 2015
52 years old

Resigned Directors

Secretary
BURROUGHS, Nigel John
Resigned: 01 July 2006
Appointed Date: 07 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 2005
Appointed Date: 29 September 2005

Director
DOBNEY, Laurence Michael
Resigned: 30 November 2012
Appointed Date: 01 November 2007
71 years old

Director
EPLEY, Kyle Joseph
Resigned: 01 August 2015
Appointed Date: 23 December 2010
53 years old

Director
HENRICKS, Gwenne Anne
Resigned: 15 March 2013
Appointed Date: 23 June 2009
67 years old

Director
ONLEY, Richard Myles
Resigned: 01 November 2007
Appointed Date: 31 December 2006
54 years old

Director
THOMPSON, Edward Martin
Resigned: 31 December 2006
Appointed Date: 07 October 2005
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Caterpillar Luxembourg S.A.R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERPILLAR UK ENGINES COMPANY LIMITED Events

18 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Full accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 441,945,001

21 Aug 2015
Appointment of Mr Sandeep Virmani as a director on 1 August 2015
...
... and 51 more events
21 Oct 2005
New director appointed
21 Oct 2005
New secretary appointed;new director appointed
21 Oct 2005
Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS
03 Oct 2005
Company name changed fixed gaze LIMITED\certificate issued on 03/10/05
29 Sep 2005
Incorporation