About

Registered Number: 05578070
Date of Incorporation: 29/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ

 

Caterpillar Uk Engines Company Ltd was registered on 29 September 2005 with its registered office in Peterborough. We do not know the number of employees at Caterpillar Uk Engines Company Ltd. There are 2 directors listed as Wahiwala, Manohar Singh, Deason, Johanna Elizabeth for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAHIWALA, Manohar Singh 22 May 2020 - 1
DEASON, Johanna Elizabeth 04 June 2018 29 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 11 August 2020
AP03 - Appointment of secretary 22 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 October 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 27 October 2014
AAMD - Amended Accounts 20 August 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AD01 - Change of registered office address 11 March 2013
AD01 - Change of registered office address 04 February 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
123 - Notice of increase in nominal capital 04 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
MEM/ARTS - N/A 11 January 2006
RESOLUTIONS - N/A 22 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2005
225 - Change of Accounting Reference Date 07 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
CERTNM - Change of name certificate 03 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.