Company NamePower Group International (Overseas Holdings) Limited
Company StatusActive
Company Number02699600
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
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(29 years, 10 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(32 years after company formation)
Appointment Duration3 weeks, 6 days
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameAmerigo Holthouse
StatusCurrent
Appointed28 March 2024(32 years after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameGeoffrey Edwin Fox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address29 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameHunter Sinclair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleChartered Accountant
Correspondence AddressThe White House 31 St Peters Park Road
Broadstairs
Kent
CT10 2BG
Secretary NameHunter Sinclair
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleChartered Accountant
Correspondence AddressThe White House 31 St Peters Park Road
Broadstairs
Kent
CT10 2BG
Secretary NameMr Alan Frederick Wilkinson
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address3 Sutherland Drive
Newcastle
Staffordshire
ST5 3NA
Director NameMr David John Thurman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCertified Accountant
Correspondence Address3 Pay Street
Densole
Folkestone
Kent
CT18 7DN
Secretary NameMr David John Thurman
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCertified Accountant
Correspondence Address3 Pay Street
Densole
Folkestone
Kent
CT18 7DN
Secretary NameAnthony James Godden
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address44 Cliffsend Road
Cliffsend
Ramsgate
Kent
CT12 5JD
Director NameEdward Andrew Kelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleFiance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Secretary NameEdward Andrew Kelly
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleFiance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rosyth Avenue
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SL
Director NameGavin Sinclair
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1998)
RoleLawyer
Correspondence AddressBasement Flat B
40 Holland Park
London
W11 3RP
Director NameRaymond John Eyres
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(5 years after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Beeches Evelyn Way
Stoke D Abernon
Cobham
Surrey
KT11 2SJ
Director NameTerence Edward Reader
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2004)
RoleFinance Director
Correspondence Address24 Alverstone Avenue
London
SW19 8BE
Secretary NameTerence Edward Reader
NationalityBritish
StatusResigned
Appointed05 February 1999(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2004)
RoleFinance Director
Correspondence Address24 Alverstone Avenue
London
SW19 8BE
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed01 February 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameRichard John Meadows
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 November 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address32 School Lane
Blean
Canterbury
Kent
CT2 9JA
Secretary NameMs Amanda Jane Robinson
NationalityBritish
StatusResigned
Appointed01 August 2006(14 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatshaw House
Catshaw Lane Millhouse Green
Sheffield
South Yorkshire
S36 9ND
Director NameJohn Michael Day
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 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
Appointed28 September 2010(18 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Cummins Ltd
49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Joseph Morgan Rigler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Alouis Ngoshi
Date of BirthJune 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed08 May 2017(25 years, 1 month 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
Appointed08 May 2017(25 years, 1 month 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(27 years, 11 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

Contact

Websitedistribution.cummins.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

56.7m at £1Cummins Uk Holdings LTD
99.65%
Ordinary
200k at £1Cummins Inc
0.35%
Deferred

Financials

Year2014
Net Worth£77,125,000
Cash£74,670,000
Current Liabilities£598,010,000

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 Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

29 June 2020Full accounts made up to 31 December 2019 (15 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mr Edward David Smith on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Joseph Morgan Rigler on 25 March 2020 (2 pages)
21 February 2020Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 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 (16 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 January 2019Change of details for Cummins Uk Holdings Limited as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Registered office address changed from C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (17 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
23 January 2018Resolutions
  • RES13 ‐ Payment of a dividend 23/11/2017
(3 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 November 2017Statement of capital on 14 November 2017
  • GBP 1
(3 pages)
14 November 2017Statement by Directors (3 pages)
14 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 14/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 November 2017Solvency Statement dated 14/11/17 (3 pages)
14 November 2017Solvency Statement dated 14/11/17 (3 pages)
14 November 2017Statement of capital on 14 November 2017
  • GBP 1
(3 pages)
14 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 14/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 November 2017Statement by Directors (3 pages)
21 June 2017Full accounts made up to 31 December 2016 (14 pages)
21 June 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Termination of appointment of Shirley Ann Philips as a director on 8 May 2017 (1 page)
9 May 2017Appointment of Mr Alouis Ngoshi as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Joseph Morgan Rigler as a secretary on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Joseph Morgan Rigler as a secretary on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Amanda Jane Robinson as a secretary on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Amanda Jane Robinson as a secretary on 8 May 2017 (1 page)
9 May 2017Appointment of Mr Alouis Ngoshi as a director on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Shirley Ann Philips as a director on 8 May 2017 (1 page)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 January 2017Appointment of Mr Edward David Smith as a director on 22 November 2016 (2 pages)
20 January 2017Appointment of Mr Edward David Smith as a director on 22 November 2016 (2 pages)
20 January 2017Termination of appointment of Richard John Meadows as a director on 23 November 2016 (1 page)
20 January 2017Termination of appointment of Richard John Meadows as a director on 23 November 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 56,938,148
(6 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 56,938,148
(6 pages)
12 January 2016Appointment of Mr Joseph Morgan Rigler as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Mr Joseph Morgan Rigler as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
12 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 (13 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 56,938,148
(7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 56,938,148
(7 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 56,938,148
(7 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 56,938,148
(7 pages)
25 June 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
22 June 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
14 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 74,818,223
(6 pages)
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 74,818,223
(6 pages)
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 74,818,223
(6 pages)
14 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2011Resolutions
  • RES13 ‐ $80,000,000 from poer group international 10/10/2011
(3 pages)
14 November 2011Resolutions
  • RES13 ‐ $80,000,000 from poer group international 10/10/2011
(3 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2011Statement of company's objects (2 pages)
24 October 2011Statement of company's objects (2 pages)
24 October 2011Change of share class name or designation (2 pages)
18 October 2011Resolutions
  • RES13 ‐ Section 175 27/09/2011
(3 pages)
18 October 2011Resolutions
  • RES13 ‐ Section 175 27/09/2011
(3 pages)
14 October 2011Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
28 September 2010Termination of appointment of John Day as a director (1 page)
28 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
28 September 2010Appointment of Miss Shirley Ann Philips as a director (2 pages)
28 September 2010Termination of appointment of John Day as a director (1 page)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Memorandum and Articles of Association (10 pages)
16 October 2007Memorandum and Articles of Association (10 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (9 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)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
29 March 2007Return made up to 23/03/07; full list of members (3 pages)
29 March 2007Return made up to 23/03/07; full list of members (3 pages)
29 March 2007Location of debenture register (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Location of debenture register (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 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)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 April 2005Return made up to 23/03/05; full list of members (7 pages)
11 April 2005Return made up to 23/03/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Return made up to 23/03/04; full list of members (7 pages)
7 April 2004Return made up to 23/03/04; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: 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: cummins engine co. LTD 46-50 coombe road new malden surrey KT3 4QL (1 page)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
24 December 2002Auditor's resignation (2 pages)
24 December 2002Auditor's resignation (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Return made up to 23/03/01; full list of members (6 pages)
12 April 2001Return made up to 23/03/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 April 2000Return made up to 23/03/00; full list of members (6 pages)
19 April 2000Return made up to 23/03/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
29 April 1997Return made up to 23/03/97; full list of members (8 pages)
29 April 1997Return made up to 23/03/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Return made up to 23/03/96; no change of members (4 pages)
21 April 1996Return made up to 23/03/96; no change of members (4 pages)
17 November 1995Full accounts made up to 31 December 1994 (11 pages)
17 November 1995Full accounts made up to 31 December 1994 (11 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;director resigned (2 pages)
16 May 1995Secretary resigned;director resigned (2 pages)
13 March 1995Return made up to 23/03/95; no change of members (8 pages)
13 March 1995Return made up to 23/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 April 1993Full accounts made up to 31 December 1992 (8 pages)
26 April 1993Full accounts made up to 31 December 1992 (8 pages)
29 May 1992Company name changed\certificate issued on 29/05/92 (2 pages)
29 May 1992Company name changed\certificate issued on 29/05/92 (2 pages)
23 March 1992Incorporation (20 pages)
23 March 1992Incorporation (20 pages)