CATERPILLAR SHREWSBURY LIMITED
SHREWSBURY CATERPILLAR REMANUFACTURING LIMITED SOLAR TURBINES UK LIMITED QUALITYSPIRIT LIMITED

Hellopages » Shropshire » Shropshire » SY1 3NX

Company number 03851260
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address CATERPILLAR, LANCASTER ROAD, SHREWSBURY, SY1 3NX
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 20,000,000 . The most likely internet sites of CATERPILLAR SHREWSBURY LIMITED are www.caterpillarshrewsbury.co.uk, and www.caterpillar-shrewsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Caterpillar Shrewsbury Limited is a Private Limited Company. The company registration number is 03851260. Caterpillar Shrewsbury Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Caterpillar Shrewsbury Limited is Caterpillar Lancaster Road Shrewsbury Sy1 3nx. . NICHOLLS, Janette Margaret is a Secretary of the company. BULLEY, Matthew James is a Director of the company. BURROUGHS, Nigel John is a Director of the company. CARR, Michael Alan is a Director of the company. PARSONS, Giles Anthony is a Director of the company. STRATTON, Mark Ray is a Director of the company. Secretary PARSONS, Giles Anthony has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHAMBERS, Brad has been resigned. Director GUSTAFSON, Ryan Charles has been resigned. Director HERBERT, David James has been resigned. Director HOEFLING, Ken has been resigned. Director JASINSKI, John Charles has been resigned. Director JOHNSTON, Alastair Blakeley has been resigned. Director PARSONS, Giles Anthony has been resigned. Director ROBERTS, Peter has been resigned. Director RUSSELL, Christopher has been resigned. Director SHOCKLEY, Daniel Allen has been resigned. Director TEMPLIN, Kenneth John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 02 August 2004

Director
BULLEY, Matthew James
Appointed Date: 14 May 2012
50 years old

Director
BURROUGHS, Nigel John
Appointed Date: 09 October 2008
61 years old

Director
CARR, Michael Alan
Appointed Date: 01 March 2013
67 years old

Director
PARSONS, Giles Anthony
Appointed Date: 02 August 2004
70 years old

Director
STRATTON, Mark Ray
Appointed Date: 31 December 2011
60 years old

Resigned Directors

Secretary
PARSONS, Giles Anthony
Resigned: 02 August 2004
Appointed Date: 22 October 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 October 1999
Appointed Date: 30 September 1999

Director
CHAMBERS, Brad
Resigned: 01 January 2011
Appointed Date: 13 August 2007
66 years old

Director
GUSTAFSON, Ryan Charles
Resigned: 13 August 2007
Appointed Date: 02 August 2004
54 years old

Director
HERBERT, David James
Resigned: 24 March 2006
Appointed Date: 02 August 2004
60 years old

Director
HOEFLING, Ken
Resigned: 22 December 2011
Appointed Date: 01 January 2011
58 years old

Director
JASINSKI, John Charles
Resigned: 01 March 2013
Appointed Date: 14 March 2008
57 years old

Director
JOHNSTON, Alastair Blakeley
Resigned: 30 November 2005
Appointed Date: 22 October 1999
78 years old

Director
PARSONS, Giles Anthony
Resigned: 02 August 2004
Appointed Date: 22 October 1999
70 years old

Director
ROBERTS, Peter
Resigned: 01 May 2008
Appointed Date: 13 August 2007
69 years old

Director
RUSSELL, Christopher
Resigned: 22 December 2011
Appointed Date: 01 May 2008
51 years old

Director
SHOCKLEY, Daniel Allen
Resigned: 14 May 2012
Appointed Date: 31 December 2011
46 years old

Director
TEMPLIN, Kenneth John
Resigned: 14 March 2008
Appointed Date: 24 March 2006
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 October 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Caterpillar Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERPILLAR SHREWSBURY LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,000,000

04 Oct 2015
Full accounts made up to 31 December 2014
17 Feb 2015
Statement of capital following an allotment of shares on 7 January 2015
  • GBP 20,000,000

...
... and 85 more events
22 Nov 1999
Director resigned
22 Nov 1999
New director appointed
22 Nov 1999
New secretary appointed;new director appointed
22 Nov 1999
Registered office changed on 22/11/99 from: 12 york place leeds west yorkshire LS1 2DS
30 Sep 1999
Incorporation