Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERKINS SMALL ENGINES LIMITED
Company Information for

PERKINS SMALL ENGINES LIMITED

EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ,
Company Registration Number
02978384
Private Limited Company
Active

Company Overview

About Perkins Small Engines Ltd
PERKINS SMALL ENGINES LIMITED was founded on 1994-10-12 and has its registered office in Peterborough. The organisation's status is listed as "Active". Perkins Small Engines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PERKINS SMALL ENGINES LIMITED
 
Legal Registered Office
EASTFIELD
FRANK PERKINS WAY
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Previous Names
PERKINS SHIBAURA ENGINES LIMITED02/10/2018
Filing Information
Company Number 02978384
Company ID Number 02978384
Date formed 1994-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 21:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERKINS SMALL ENGINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERKINS SMALL ENGINES LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-02-22
LEANN MCQUELLON
Director 2016-09-22
MASAAKI NAKAZAWA
Director 2013-04-01
MARK RAY STRATTON
Director 2015-01-06
RAMIN YOUNESSI
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 1996-02-28 2018-02-22
MICHAEL WRIGHT
Director 2013-09-11 2016-09-22
KYLE EPLEY
Director 2014-05-14 2015-01-06
PAUL EDWARD WROBLEWSKI
Director 2013-10-01 2014-05-14
MICHAEL WRIGHT
Director 2013-10-01 2013-10-15
MICHAEL WRIGHT
Director 2013-09-11 2013-10-15
PAUL ANTONY CLEGG
Director 2011-07-01 2013-10-01
ENNODIO JOSE RAMOS
Director 2009-01-01 2013-10-01
TANA LEIGH UTLEY
Director 2013-02-01 2013-10-01
TAKASHI SUGIMOTO
Director 2011-07-01 2013-04-01
GWENNE ANNE HENRICKS
Director 2009-01-01 2013-02-01
ALLAN ARNOTT
Director 2009-01-01 2011-07-01
KEI SOZUKA
Director 2006-06-29 2011-07-01
HANSJORG ADRIAN HAEFELI
Director 2004-02-18 2008-12-31
ADRIAN ROBERT HEATH
Director 2002-05-31 2008-12-31
JAMES LEON TEVEBAUGH
Director 2004-08-12 2008-12-31
MASAHIRO KURODA
Director 2005-06-30 2006-06-29
KATSUTOSHI NOMURA
Director 2004-02-18 2005-06-30
RICHARD JOHN CASE
Director 2002-02-01 2004-08-12
KEN ICHI AKAKURA
Director 1997-06-30 2004-02-18
MICHAEL JOHN BAUNTON
Director 1995-10-02 2004-02-18
HANSJORG ADRIAN HAEFELI
Director 2002-01-07 2002-05-31
JOHN GEORGE SEWELL
Director 1995-03-29 2002-02-01
MICHAEL LYNN DEWALT
Director 1998-05-22 2002-01-07
BRUCE KIRKPATRICK ANDERSON
Director 1995-03-29 1998-03-11
RYOICHI SHIMIZU
Director 1995-05-30 1997-06-30
RICHARD GRAHAME ELSDEN
Company Secretary 1995-03-29 1996-02-28
RICHARD GRAHAME ELSDEN
Director 1995-05-30 1995-10-02
INGLEBY NOMINEES LIMITED
Nominated Secretary 1994-10-12 1995-03-29
INGLEBY HOLDINGS LIMITED
Nominated Director 1994-10-12 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RAY STRATTON F. PERKINS LIMITED Director 2014-10-01 CURRENT 1932-06-07 Active
MARK RAY STRATTON PERKINS GROUP LIMITED Director 2014-10-01 CURRENT 1989-05-24 Active
RAMIN YOUNESSI PERKINS ENGINES COMPANY LIMITED Director 2014-08-01 CURRENT 1987-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Notification of Perkins Group Limited as a person with significant control on 2016-04-06
2024-04-23CESSATION OF PERKINS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR STEVEN FERGUSON
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CASEY
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-28Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28AP03Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28TM02Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-13AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HORN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID THOMPSON
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-09-17TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2018-11-21SH03Purchase of own shares
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR STEVEN FERGUSON
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RAMIN YOUNESSI
2018-10-02RES15CHANGE OF COMPANY NAME 02/10/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI NAKAZAWA
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN CASEY
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LEANN MCQUELLON
2018-04-19AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-02-22
2018-04-19TM02Termination of appointment of Janette Margaret Nicholls on 2018-02-22
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 6000000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MS LEANN MCQUELLON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 6000000
2015-11-06AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17AP01DIRECTOR APPOINTED MR MARK RAY STRATTON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KYLE EPLEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 6000000
2014-10-27AR0112/10/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21AP01DIRECTOR APPOINTED MR KYLE EPLEY
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WROBLEWSKI
2014-02-17AP01DIRECTOR APPOINTED MR MICHAEL WRIGHT
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 6000000
2013-11-06AR0112/10/13 FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ENNODIO RAMOS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEGG
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TANA UTLEY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2013-10-15AP01DIRECTOR APPOINTED MR MICHAEL WRIGHT
2013-10-15AP01DIRECTOR APPOINTED MR MICHAEL WRIGHT
2013-10-15AP01DIRECTOR APPOINTED MR RAMIN YOUNESSI
2013-10-15AP01DIRECTOR APPOINTED MR PAUL EDWARD WROBLEWSKI
2013-06-14AP01DIRECTOR APPOINTED MR MASAAKI NAKAZAWA
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI SUGIMOTO
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GWENNE HENRICKS
2013-03-18AP01DIRECTOR APPOINTED MS TANA LEIGH UTLEY
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM LEGAL SERVICES FRANK PERKINS WAY EASTFIELD PETERBOROUGH PE1 5FQ UNITED KINGDOM
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM EASTFIELD PETERBOROUGH PE1 5NA
2012-10-26AR0112/10/12 FULL LIST
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2011
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0112/10/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MR PAUL ANTONY CLEGG
2011-09-14AP01DIRECTOR APPOINTED MR TAKASHI SUGIMOTO
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEI SOZUKA
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ARNOTT
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0112/10/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AR0112/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEI SOZUKA / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENNODIO JOSE RAMOS / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ARNOTT / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENNE ANNE HENRICKS / 12/10/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19288aDIRECTOR APPOINTED MR ENNODIO JOSE RAMOS
2009-01-19288aDIRECTOR APPOINTED MRS GWENNE ANNE HENRICKS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES TEVEBAUGH
2009-01-19288aDIRECTOR APPOINTED MR ALLAN ARNOTT
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR HANSJORG HAEFELI
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN HEATH
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2005-12-01363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2004-10-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PERKINS SMALL ENGINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERKINS SMALL ENGINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERKINS SMALL ENGINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PERKINS SMALL ENGINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERKINS SMALL ENGINES LIMITED
Trademarks
We have not found any records of PERKINS SMALL ENGINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERKINS SMALL ENGINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERKINS SMALL ENGINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERKINS SMALL ENGINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERKINS SMALL ENGINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERKINS SMALL ENGINES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.