CUMMINS POWER GENERATION (UK) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01

View Document

06/08/256 August 2025 NewAppointment of Mr Paul Michael Bennett as a director on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Edward David Smith as a director on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Melanie Eyles as a director on 2025-08-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Termination of appointment of Joseph Morgan Rigler as a director on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Joseph Morgan Rigler as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Appointment of Amerigo Holthouse as a director on 2024-03-28

View Document

10/04/2410 April 2024 Appointment of Amerigo Holthouse as a secretary on 2024-03-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Alison Jane Snell as a director on 2022-01-25

View Document

08/02/228 February 2022 Appointment of Melanie Eyles as a director on 2022-02-07

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 49-51 GRESHAM ROAD STAINES MIDDLESEX TW18 2BD

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MR JOSEPH MORGAN RIGLER

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR ALOUIS NGOSHI

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR EDWARD DAVID SMITH

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY PRESTON RAY

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EYRES

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR LIVINGSTON SATTERTHWAITE

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PERKINS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR CASIMIRO ANTONIO VIEIRA LEITAO

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY BERENZWEIG

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR PRESTON BLAIR RAY

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART PATCH

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ANDREW FRANK WHITEHEAD

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PHILIPS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR STUART JONATHAN PATCH

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 QUOTING SECTION 519

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MISS SHIRLEY ANN PHILIPS

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIVINGSTON LORD SATTERTHWAITE / 15/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARVIN PERKINS / 15/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DAY / 15/01/2010

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JOHN MICHAEL DAY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIE FURBER

View Document

16/05/0816 May 2008 SECRETARY APPOINTED JEREMY THEODORE BERENZWEIG

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ANN RAPLEY

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O CUMMINS LTD UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED ONAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O CUMMINS ENGINE CO LTD UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 AUDITOR'S RESIGNATION

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: C/O CUMMINS ENGINE CO LTD 46-50 COOMBE ROAD NEW MALDEN SURREY KT3 4QL

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 46-50 COOMBE ROAD NEW MALDEN SURREY KT3 4QL

View Document

31/01/0031 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/10/926 October 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

05/10/925 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/92

View Document

05/10/925 October 1992 NC INC ALREADY ADJUSTED 26/08/92

View Document

05/10/925 October 1992 COMPANY NAME CHANGED POWER PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 06/10/92

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B4JP

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/01/9129 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/9129 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 12/11/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/89

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED CUMMINS POWER PRODUCTS LIMITED CERTIFICATE ISSUED ON 27/11/89

View Document

21/08/8921 August 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/88

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/09/8830 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 GAZETTABLE DOCUMENT

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED QUICKREACH LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

26/09/8626 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company