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

CATERPILLAR UK ENGINES COMPANY LIMITED

EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ,
Company Registration Number
05578070
Private Limited Company
Active

Company Overview

About Caterpillar Uk Engines Company Ltd
CATERPILLAR UK ENGINES COMPANY LIMITED was founded on 2005-09-29 and has its registered office in Peterborough. The organisation's status is listed as "Active". Caterpillar Uk Engines Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATERPILLAR UK ENGINES COMPANY LIMITED
 
Legal Registered Office
EASTFIELD
FRANK PERKINS WAY
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Previous Names
CATERPILLAR UK HOLDING COMPANY LIMITED06/04/2009
FIXED GAZE LIMITED03/10/2005
Filing Information
Company Number 05578070
Company ID Number 05578070
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERPILLAR UK ENGINES COMPANY 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 UK ENGINES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-06-04
NIGEL JOHN BURROUGHS
Director 2005-10-07
DAVID GOLDSPINK
Director 2018-08-15
PAUL DAVID THOMPSON
Director 2018-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RAY STRATTON
Director 2017-09-25 2018-08-15
SANDEEP VIRMANI
Director 2015-08-01 2018-08-15
JANETTE MARGARET NICHOLLS
Company Secretary 2006-07-01 2018-01-31
MICHAEL DAVID CLEAVER
Director 2012-11-30 2017-09-25
TANA LEIGH UTLEY
Director 2013-03-15 2017-09-25
KYLE JOSEPH EPLEY
Director 2010-12-23 2015-08-01
GWENNE ANNE HENRICKS
Director 2009-06-23 2013-03-15
LAURENCE MICHAEL DOBNEY
Director 2007-11-01 2012-11-30
RICHARD MYLES ONLEY
Director 2006-12-31 2007-11-01
EDWARD MARTIN THOMPSON
Director 2005-10-07 2006-12-31
NIGEL JOHN BURROUGHS
Company Secretary 2005-10-07 2006-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-09-29 2005-10-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-09-29 2005-10-07

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 CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
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 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
DAVID GOLDSPINK PERKINS ENGINES COMPANY LIMITED Director 2018-08-17 CURRENT 1987-01-14 Active
DAVID GOLDSPINK PERKINS LIMITED Director 2018-08-15 CURRENT 1959-03-31 Active
DAVID GOLDSPINK PERKINS ENGINES GROUP LIMITED Director 2018-08-15 CURRENT 1963-08-26 Active
DAVID GOLDSPINK PERKINS HOLDINGS LIMITED Director 2018-08-15 CURRENT 1952-02-01 Active
PAUL DAVID THOMPSON PERKINS ENGINES COMPANY LIMITED Director 2018-08-17 CURRENT 1987-01-14 Active
PAUL DAVID THOMPSON FG WILSON (ENGINEERING) LIMITED Director 2018-08-15 CURRENT 1989-05-24 Active
PAUL DAVID THOMPSON PERKINS LIMITED Director 2018-08-15 CURRENT 1959-03-31 Active
PAUL DAVID THOMPSON PERKINS ENGINES GROUP LIMITED Director 2018-08-15 CURRENT 1963-08-26 Active
PAUL DAVID THOMPSON PERKINS HOLDINGS LIMITED Director 2018-08-15 CURRENT 1952-02-01 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
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
2023-06-19DIRECTOR APPOINTED BRID MCGINLEY
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
2022-10-07CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL 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
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, 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
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-17TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AP01DIRECTOR APPOINTED PAUL DAVID THOMPSON
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAY STRATTON
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
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED MR MARK RAY STRATTON
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TANA UTLEY
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 441945001
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 441945001
2015-09-30AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOSEPH EPLEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 441945001
2014-10-27AR0129/09/14 FULL LIST
2014-10-27AR0129/09/14 FULL LIST
2014-08-20AAMDAmended account small company full exemption
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AP01DIRECTOR APPOINTED MS TANA LEIGH UTLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GWENNE HENRICKS
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 CAMBRIDGESHIRE PE1 5NA
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-10-26AR0129/09/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENNE ANNE HENRICKS / 01/01/2011
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MICHAEL DOBNEY / 01/01/2011
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2011
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2011
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-30AR0129/09/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED MR KYLE JOSEPH EPLEY
2010-10-26AR0129/09/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-06-26288aDIRECTOR APPOINTED MRS GWENNE ANNE HENRICKS
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-02CERTNMCOMPANY NAME CHANGED CATERPILLAR UK HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 06/04/09
2009-02-0688(2)AD 29/01/09 GBP SI 122945000@1=122945000 GBP IC 319000001/441945001
2009-02-04123GBP NC 350000000/473000000 29/01/09
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-10-18363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-11-02363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-11RES04£ NC 1000/350000000 06
2005-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-07225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-10-21288bDIRECTOR RESIGNED
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-10-03CERTNMCOMPANY NAME CHANGED FIXED GAZE LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CATERPILLAR UK ENGINES COMPANY 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 CATERPILLAR UK ENGINES COMPANY 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 UK ENGINES COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CATERPILLAR UK ENGINES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR UK ENGINES COMPANY LIMITED
Trademarks
We have not found any records of CATERPILLAR UK ENGINES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR UK ENGINES COMPANY 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 (70100 - Activities of head offices) as CATERPILLAR UK ENGINES COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CATERPILLAR UK ENGINES COMPANY 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 CATERPILLAR UK ENGINES COMPANY 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 UK ENGINES COMPANY 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.