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

CATERPILLAR IMPACT PRODUCTS LIMITED

2ND FLOOR, REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
03428248
Private Limited Company
Liquidation

Company Overview

About Caterpillar Impact Products Ltd
CATERPILLAR IMPACT PRODUCTS LIMITED was founded on 1997-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Caterpillar Impact Products 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
CATERPILLAR IMPACT PRODUCTS LIMITED
 
Legal Registered Office
2ND FLOOR, REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in PE1
 
Filing Information
Company Number 03428248
Company ID Number 03428248
Date formed 1997-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERPILLAR IMPACT PRODUCTS 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 CATERPILLAR IMPACT PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-06-04
NIGEL JOHN BURROUGHS
Director 2009-09-04
SANDEEP VIRMANI
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2000-09-14 2018-01-31
MICHAEL DAVID CLEAVER
Director 2014-10-31 2017-12-18
PAUL GUY KNOLLMAIER
Director 2006-01-11 2014-10-31
DAVID MICHAEL MOHR
Director 2006-01-11 2014-10-31
JAMES LEON TEVEBAUGH
Director 2008-12-16 2014-10-31
LARS OLOF JOSEFSSON
Director 2004-04-02 2009-06-10
THOMAS SCHULTZ
Director 2005-09-01 2009-06-10
ROBERT ALAN MENG
Director 2006-08-31 2008-12-16
WILLIAM DWIGHT MAYO
Director 2005-02-28 2006-01-11
DAVID MICHAEL MOHR
Director 2000-12-07 2006-01-11
ILKKA JUHANI JARVINEN
Director 1997-12-19 2005-09-01
ROBERT BRIGGS
Director 2001-01-01 2005-02-28
ERIC LEPINE
Director 2004-06-07 2005-02-14
PAOLO FELLIN
Director 2003-11-01 2004-06-07
ANDERS BERTIL ILSTAM
Director 1998-11-09 2004-04-02
STEPHEN PAUL LARSON
Director 2003-02-01 2003-11-01
DALE HOLLENBERG
Director 2001-09-19 2003-02-01
JOHN ALLEN AIROLA
Director 1998-09-30 2001-09-19
ROBERT ALAN SUTTON
Director 1997-12-19 2001-01-01
RODNEY C BEELER
Director 1999-11-09 2000-12-07
KEITH NILLES
Company Secretary 1998-06-12 2000-09-14
THOMAS PAUL PELGER
Director 1998-06-12 1999-11-09
KAI PERTTI MIESMAKI
Director 1998-06-12 1998-11-02
CHARLES DELPH
Director 1997-12-19 1998-09-30
ALASTAI BLAKELEY JOHNSTON
Company Secretary 1997-12-19 1998-06-12
GERARD RAYMOND VITTECOQ
Director 1997-12-19 1998-06-12
PEKKA TAPANI HEIKKONEN
Director 1997-12-19 1998-04-19
SUSAN KIM PARKER
Company Secretary 1997-09-19 1997-12-19
CHRISTOPHER ROBERT DURRANT
Director 1997-09-19 1997-12-19
SUSAN KIM PARKER
Director 1997-09-19 1997-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-03 1997-09-19
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-03 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.28 LIMITED Director 2011-08-31 CURRENT 1972-02-11 Dissolved 2013-08-14
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS HBT ENGINEERING SERVICES LIMITED Director 2011-07-08 CURRENT 1985-04-30 Active
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR TUNNELLING EUROPE LIMITED Director 2010-09-01 CURRENT 1991-03-22 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR INVESTMENTS Director 2005-11-30 CURRENT 1999-07-23 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
SANDEEP VIRMANI CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2017-12-18 CURRENT 1999-06-11 Active
SANDEEP VIRMANI TURNER POWERTRAIN SYSTEMS LIMITED Director 2017-12-18 CURRENT 1995-09-08 Active
SANDEEP VIRMANI PROGRESS RAIL SERVICES UK LIMITED Director 2017-12-18 CURRENT 2011-02-28 Active
SANDEEP VIRMANI CATERPILLAR SKINNINGROVE LIMITED Director 2017-12-18 CURRENT 1987-06-02 Active
SANDEEP VIRMANI CATERPILLAR UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 1992-07-06 Active
SANDEEP VIRMANI CATERPILLAR MARINE POWER UK LIMITED Director 2017-12-18 CURRENT 1968-10-07 Active
SANDEEP VIRMANI HBT ENGINEERING SERVICES LIMITED Director 2017-12-18 CURRENT 1985-04-30 Active
SANDEEP VIRMANI BUCYRUS EUROPE HOLDINGS LIMITED Director 2017-12-18 CURRENT 1987-11-03 Liquidation
SANDEEP VIRMANI CATERPILLAR TUNNELLING EUROPE LIMITED Director 2017-12-18 CURRENT 1991-03-22 Active
SANDEEP VIRMANI BUCYRUS UK LIMITED Director 2017-12-18 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI PROGRESS RAIL LEASING UK LIMITED Director 2017-12-18 CURRENT 1998-12-10 Active
SANDEEP VIRMANI CATERPILLAR INVESTMENTS Director 2017-12-18 CURRENT 1999-07-23 Liquidation
SANDEEP VIRMANI CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2017-12-18 CURRENT 2000-06-20 Active
SANDEEP VIRMANI CATERPILLAR OVERSEAS LIMITED Director 2017-12-18 CURRENT 2004-07-27 Active
SANDEEP VIRMANI CATERPILLAR SHREWSBURY LIMITED Director 2017-09-25 CURRENT 1999-09-30 Active
SANDEEP VIRMANI F. PERKINS LIMITED Director 2015-08-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR UK GROUP LIMITED Director 2015-08-01 CURRENT 2005-11-15 Active
SANDEEP VIRMANI PERKINS GROUP LIMITED Director 2015-08-01 CURRENT 1989-05-24 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
2023-10-06Final Gazette dissolved via compulsory strike-off
2023-07-06Voluntary liquidation. Notice of members return of final meeting
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
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-16LIQ01Voluntary liquidation declaration of solvency
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM C/O Perkins Engine Company Limited Eastfield Frank Perkins Way Peterborough PE1 5FQ
2022-07-15600Appointment of a voluntary liquidator
2022-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
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
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-02-09AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14PSC07CESSATION OF CATERPILLAR INTERNATIONAL HOLDINGS S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14PSC02Notification of Caterpillar Global Investments S.A.R.L. as a person with significant control on 2019-12-12
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2020-01-08AP01DIRECTOR APPOINTED MR STEVEN DAVID WHEELER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-17TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-07-15RES01ADOPT ARTICLES 15/07/19
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-06-04
2018-06-04TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-31
2017-12-20AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLEAVER
2017-10-23PSC02Notification of Caterpillar International Holdings S.A.R.L as a person with significant control on 2016-10-04
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TEVEBAUGH
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNOLLMAIER
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOHR
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15AR0103/09/13 ANNUAL RETURN FULL LIST
2013-10-15AD04Register(s) moved to registered office address
2013-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE MARGARET NICHOLLS on 2013-09-01
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/13 FROM Regal Court 42-44 High Street Slough Berkshire SL1 1EL
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0103/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEON TEVEBAUGH / 01/01/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY KNOLLMAIER / 01/01/2012
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012
2012-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MOHR / 01/01/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AR0103/09/11 FULL LIST
2010-10-15AR0103/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEON TEVEBAUGH / 03/09/2010
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-15AD02SAIL ADDRESS CREATED
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY KNOLLMAIER / 03/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MOHR / 03/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-11288aDIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SCHULTZ
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR LARS JOSEFSSON
2008-12-16288aDIRECTOR APPOINTED MR JAMES LEON TEVEBAUGH
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MENG
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-10-24363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2004-09-24363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-05288bDIRECTOR RESIGNED
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 CATERPILLAR IMPACT PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-11
Resolution2022-07-11
Appointmen2022-07-11
Fines / Sanctions
No fines or sanctions have been issued against CATERPILLAR IMPACT PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATERPILLAR IMPACT PRODUCTS 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 CATERPILLAR IMPACT PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR IMPACT PRODUCTS LIMITED
Trademarks
We have not found any records of CATERPILLAR IMPACT PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR IMPACT PRODUCTS 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 CATERPILLAR IMPACT PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATERPILLAR IMPACT PRODUCTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCATERPILLAR IMPACT PRODUCTS LIMITEDEvent Date2022-07-11
 
Initiating party Event TypeResolution
Defending partyCATERPILLAR IMPACT PRODUCTS LIMITEDEvent Date2022-07-11
 
Initiating party Event TypeAppointmen
Defending partyCATERPILLAR IMPACT PRODUCTS LIMITEDEvent Date2022-07-11
Name of Company: CATERPILLAR IMPACT PRODUCTS LIMITED Company Number: 03428248 Nature of Business: Dormant Company Previous Name of Company: Allshape Limited Registered office: C/O Perkins Engine Compa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERPILLAR IMPACT PRODUCTS 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 CATERPILLAR IMPACT PRODUCTS 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.