Company NameCummins Power Generation (UK) Limited
Company StatusActive
Company Number02058784
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Edward David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMelanie Eyles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameAmerigo Holthouse
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed28 March 2024(37 years, 6 months after company formation)
Appointment Duration4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameAmerigo Holthouse
StatusCurrent
Appointed28 March 2024(37 years, 6 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameGary Lee Brisbin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2000)
RoleLawyer
Correspondence Address7560 Bridagoon
Fridley
Minnesota 55432
Foreign
Director NameJohn Reid Porter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleExecutive
Correspondence Address1400 73rd Avenue Northeast
Minneapolis
Minnesota 55432
Foreign
Director NameWilliam Norbert Priesmeyer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleBusiness Executive
Correspondence Address18977 Carsonwood Avenue
Deephaven
Minnesota 55391
United States
Director NameRobert Thomas Schlicksup
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 1992)
RoleBusiness Executive
Correspondence Address9 The Retreat
Easton On The Hill
Stamford
Lincolnshire
PE9 3NE
Director NameMr Michael Anthony Godfrey Holtham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2004)
RoleBusiness Executive
Correspondence AddressPrivate Bag X7
Wendywood 2144
Gauteng
South Africa
Director NameGavin Sinclair
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1998)
RoleLawyer
Correspondence AddressBasement Flat B
40 Holland Park
London
W11 3RP
Secretary NameMiss Ann Rapley
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2008)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cadogan Road
Surbiton
Surrey
KT6 4DL
Director NameRaymond John Eyres
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(11 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Beeches Evelyn Way
Stoke D Abernon
Cobham
Surrey
KT11 2SJ
Director NameJoseph Marvin Perkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(13 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 June 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6009 E.Pioneer Pl
Columbus
47203 Indiana
United States
Director NameLivingston Lord Satterthwaite
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2001(14 years, 8 months after company formation)
Appointment Duration14 years (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address7109 Lanham Lane
Edina
Minnesota 55439-1821
United States
Director NameEdward Andrew Kelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Director NameJulie Anne Furber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
Beggars Lane
Longworth
Oxfordshire
OX13 5BL
Secretary NameMr Jeremy Theodore Berenzweig
NationalityBritish
StatusResigned
Appointed14 May 2008(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Seeleys Road
Beaconsfield
Bucks
HP9 1BY
Director NameJohn Michael Day
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chantry Park
Sarre
Birchington
Kent
CT7 0LG
Director NameMiss Shirley Ann Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(24 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Stuart Jonathan Patch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Andrew Frank Whitehead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2017)
RoleGlobal Controller
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Secretary NameMr Preston Blair Ray
StatusResigned
Appointed12 March 2014(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2017)
RoleCompany Director
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Casimiro Antonio Vieira Leitao
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2015(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2020)
RoleVice President
Country of ResidenceBelgium
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Joseph Morgan Rigler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(28 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Alouis Ngoshi
Date of BirthJune 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 May 2017(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2019)
RoleTreasury Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMr Joseph Morgan Rigler
StatusResigned
Appointed11 May 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2024)
RoleCompany Director
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMs Alison Jane Snell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 January 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitecummins.com

Location

Registered Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

260.4k at £1Cummins Power Generation Inc.
100.00%
Ordinary
1 at £1Cummins Uk Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

13 July 2023Full accounts made up to 31 December 2022 (14 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (15 pages)
8 February 2022Termination of appointment of Alison Jane Snell as a director on 25 January 2022 (1 page)
8 February 2022Appointment of Melanie Eyles as a director on 7 February 2022 (2 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
9 July 2021Full accounts made up to 31 December 2020 (16 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
29 June 2020Full accounts made up to 31 December 2019 (14 pages)
12 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 4,538,219.00
(4 pages)
11 March 2020Resolutions
  • RES13 ‐ Sectionn 175 02/03/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 February 2020Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 pages)
21 February 2020Termination of appointment of Casimiro Antonio Vieira Leitao as a director on 20 February 2020 (1 page)
10 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Casimiro Antonio Vieira Leitao on 1 January 2020 (2 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 January 2020Resolutions
  • RES13 ‐ Directors authorise to deal with conflicts of interest 13/12/2019
(4 pages)
1 January 2020Termination of appointment of Alouis Ngoshi as a director on 31 December 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (14 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (15 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
12 May 2017Appointment of Mr Alouis Ngoshi as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Joseph Morgan Rigler as a secretary on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Alouis Ngoshi as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Edward David Smith as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Joseph Morgan Rigler as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Andrew Frank Whitehead as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Edward David Smith as a director on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Preston Blair Ray as a secretary on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Andrew Frank Whitehead as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Preston Blair Ray as a secretary on 11 May 2017 (1 page)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 260,418
(4 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 260,418
(4 pages)
13 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (21 pages)
20 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 June 2015Termination of appointment of Joseph Marvin Perkins as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Joseph Morgan Rigler as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Livingston Lord Satterthwaite as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Livingston Lord Satterthwaite as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Joseph Morgan Rigler as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Joseph Marvin Perkins as a director on 10 June 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 260,418
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 260,418
(6 pages)
1 July 2014Accounts made up to 31 December 2013 (22 pages)
1 July 2014Accounts made up to 31 December 2013 (22 pages)
12 March 2014Termination of appointment of Jeremy Berenzweig as a secretary (1 page)
12 March 2014Appointment of Mr Preston Blair Ray as a secretary (2 pages)
12 March 2014Termination of appointment of Jeremy Berenzweig as a secretary (1 page)
12 March 2014Appointment of Mr Preston Blair Ray as a secretary (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 260,418
(7 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 260,418
(7 pages)
16 July 2013Accounts made up to 31 December 2012 (22 pages)
16 July 2013Accounts made up to 31 December 2012 (22 pages)
4 February 2013Appointment of Mr Andrew Frank Whitehead as a director (2 pages)
4 February 2013Appointment of Mr Andrew Frank Whitehead as a director (2 pages)
4 February 2013Termination of appointment of Stuart Patch as a director (1 page)
4 February 2013Termination of appointment of Stuart Patch as a director (1 page)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
24 July 2012Accounts made up to 31 December 2011 (22 pages)
24 July 2012Accounts made up to 31 December 2011 (22 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
9 September 2011Accounts made up to 31 December 2010 (22 pages)
9 September 2011Accounts made up to 31 December 2010 (22 pages)
19 April 2011Appointment of Mr Stuart Jonathan Patch as a director (2 pages)
19 April 2011Termination of appointment of Shirley Philips as a director (1 page)
19 April 2011Appointment of Mr Stuart Jonathan Patch as a director (2 pages)
19 April 2011Termination of appointment of Shirley Philips as a director (1 page)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
30 December 2010Quoting section 519 (1 page)
30 December 2010Quoting section 519 (1 page)
27 September 2010Termination of appointment of John Day as a director (1 page)
27 September 2010Termination of appointment of John Day as a director (1 page)
27 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
27 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
15 July 2010Accounts made up to 31 December 2009 (26 pages)
15 July 2010Accounts made up to 31 December 2009 (26 pages)
17 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Joseph Marvin Perkins on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Livingston Lord Satterthwaite on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Joseph Marvin Perkins on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Livingston Lord Satterthwaite on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Michael Day on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Michael Day on 15 January 2010 (2 pages)
25 July 2009Accounts made up to 31 December 2008 (24 pages)
25 July 2009Accounts made up to 31 December 2008 (24 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
17 October 2008Accounts made up to 31 December 2007 (17 pages)
17 October 2008Accounts made up to 31 December 2007 (17 pages)
6 August 2008Director appointed john michael day (3 pages)
6 August 2008Director appointed john michael day (3 pages)
7 July 2008Appointment terminated director julie furber (1 page)
7 July 2008Appointment terminated director julie furber (1 page)
16 May 2008Appointment terminated secretary ann rapley (1 page)
16 May 2008Appointment terminated secretary ann rapley (1 page)
16 May 2008Secretary appointed jeremy theodore berenzweig (2 pages)
16 May 2008Secretary appointed jeremy theodore berenzweig (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
10 October 2007Accounts made up to 31 December 2006 (17 pages)
10 October 2007Accounts made up to 31 December 2006 (17 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
26 February 2007Memorandum and Articles of Association (52 pages)
26 February 2007Memorandum and Articles of Association (52 pages)
16 February 2007Company name changed onan international LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed onan international LIMITED\certificate issued on 16/02/07 (2 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Return made up to 14/01/07; full list of members (3 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: c/o cummins engine co LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o cummins engine co LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (17 pages)
6 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Auditor's resignation (1 page)
13 June 2006Auditor's resignation (1 page)
24 March 2006Return made up to 14/01/06; full list of members (3 pages)
24 March 2006Return made up to 14/01/06; full list of members (3 pages)
15 December 2005Full accounts made up to 31 December 2004 (18 pages)
15 December 2005Full accounts made up to 31 December 2004 (18 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Return made up to 14/01/05; full list of members (8 pages)
3 February 2005Return made up to 14/01/05; full list of members (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (18 pages)
8 October 2004Full accounts made up to 31 December 2003 (18 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o cummins engine co LTD 46-50 coombe road new malden surrey KT3 4QL (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o cummins engine co LTD 46-50 coombe road new malden surrey KT3 4QL (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (20 pages)
13 May 2002Full accounts made up to 31 December 2001 (20 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Director's particulars changed (1 page)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
13 April 2000Registered office changed on 13/04/00 from: 46-50 coombe road new malden surrey KT3 4QL (1 page)
13 April 2000Registered office changed on 13/04/00 from: 46-50 coombe road new malden surrey KT3 4QL (1 page)
31 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 July 1999Full accounts made up to 31 December 1998 (16 pages)
1 February 1999Return made up to 14/01/99; full list of members (6 pages)
1 February 1999Return made up to 14/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
10 February 1998Return made up to 14/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998Return made up to 14/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
17 February 1997Return made up to 14/01/97; full list of members (6 pages)
17 February 1997Return made up to 14/01/97; full list of members (6 pages)
9 December 1996Registered office changed on 09/12/96 from: 100 new bridge street london EC4V 6JA (1 page)
9 December 1996Registered office changed on 09/12/96 from: 100 new bridge street london EC4V 6JA (1 page)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 February 1996Return made up to 14/01/96; full list of members (6 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Return made up to 14/01/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
4 November 1993Full accounts made up to 31 December 1992 (12 pages)
5 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 October 1992Company name changed power products (uk) LIMITED\certificate issued on 06/10/92 (2 pages)
5 October 1992Company name changed power products (uk) LIMITED\certificate issued on 06/10/92 (2 pages)
5 October 1992Ad 26/08/92--------- £ si 260416@1=260416 £ ic 2/260418 (2 pages)
13 January 1992Full accounts made up to 30 November 1990 (10 pages)
19 December 1990Full accounts made up to 30 November 1989 (11 pages)
7 March 1990Full accounts made up to 30 November 1988 (11 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
25 January 1989Full accounts made up to 30 November 1987 (10 pages)
29 October 1986Company name changed quickreach LIMITED\certificate issued on 29/10/86 (4 pages)
29 October 1986Company name changed quickreach LIMITED\certificate issued on 29/10/86 (4 pages)
26 September 1986Certificate of Incorporation (2 pages)
26 September 1986Certificate of Incorporation (2 pages)