CUMMINS POWER GENERATION (UK) LIMITED

Register to unlock more data on OkredoRegister

CUMMINS POWER GENERATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02058784

Incorporation date

26/09/1986

Size

Full

Contacts

Registered address

Registered address

3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon06/08/2025
Termination of appointment of Melanie Eyles as a director on 2025-08-01
dot icon06/08/2025
Termination of appointment of Edward David Smith as a director on 2025-08-01
dot icon06/08/2025
Appointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01
dot icon06/08/2025
Appointment of Mr Paul Michael Bennett as a director on 2025-08-01
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Joseph Morgan Rigler as a secretary on 2024-03-28
dot icon10/04/2024
Termination of appointment of Joseph Morgan Rigler as a director on 2024-03-28
dot icon10/04/2024
Appointment of Amerigo Holthouse as a secretary on 2024-03-28
dot icon10/04/2024
Appointment of Amerigo Holthouse as a director on 2024-03-28
dot icon24/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Appointment of Melanie Eyles as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Alison Jane Snell as a director on 2022-01-25
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon11/03/2020
Resolutions
dot icon23/02/2020
Appointment of Ms Alison Jane Snell as a director on 2020-02-20
dot icon21/02/2020
Termination of appointment of Casimiro Antonio Vieira Leitao as a director on 2020-02-20
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon07/01/2020
Resolutions
dot icon07/01/2020
Resolutions
dot icon07/01/2020
Director's details changed for Mr Casimiro Antonio Vieira Leitao on 2020-01-01
dot icon01/01/2020
Termination of appointment of Alouis Ngoshi as a director on 2019-12-31
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon07/01/2019
Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 2019-01-07
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Appointment of Mr Alouis Ngoshi as a director on 2017-05-11
dot icon12/05/2017
Appointment of Mr Edward David Smith as a director on 2017-05-11
dot icon12/05/2017
Appointment of Mr Joseph Morgan Rigler as a secretary on 2017-05-11
dot icon12/05/2017
Termination of appointment of Andrew Frank Whitehead as a director on 2017-05-11
dot icon12/05/2017
Termination of appointment of Preston Blair Ray as a secretary on 2017-05-11
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Raymond John Eyres as a director on 2015-12-31
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 2015-06-10
dot icon10/06/2015
Appointment of Mr Joseph Morgan Rigler as a director on 2015-06-10
dot icon10/06/2015
Termination of appointment of Livingston Lord Satterthwaite as a director on 2015-06-10
dot icon10/06/2015
Termination of appointment of Joseph Marvin Perkins as a director on 2015-06-10
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/07/2014
Accounts made up to 2013-12-31
dot icon12/03/2014
Appointment of Mr Preston Blair Ray as a secretary
dot icon12/03/2014
Termination of appointment of Jeremy Berenzweig as a secretary
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon16/07/2013
Accounts made up to 2012-12-31
dot icon04/02/2013
Appointment of Mr Andrew Frank Whitehead as a director
dot icon04/02/2013
Termination of appointment of Stuart Patch as a director
dot icon23/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon24/07/2012
Accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/09/2011
Accounts made up to 2010-12-31
dot icon19/04/2011
Appointment of Mr Stuart Jonathan Patch as a director
dot icon19/04/2011
Termination of appointment of Shirley Philips as a director
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/12/2010
Miscellaneous
dot icon27/09/2010
Termination of appointment of John Day as a director
dot icon27/09/2010
Appointment of Miss Shirley Ann Philips as a director
dot icon15/07/2010
Accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/01/2010
Director's details changed for Joseph Marvin Perkins on 2010-01-15
dot icon17/01/2010
Director's details changed for Livingston Lord Satterthwaite on 2010-01-15
dot icon15/01/2010
Director's details changed for John Michael Day on 2010-01-15
dot icon25/07/2009
Accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 14/01/09; full list of members
dot icon17/10/2008
Accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed john michael day
dot icon07/07/2008
Appointment terminated director julie furber
dot icon16/05/2008
Appointment terminated secretary ann rapley
dot icon16/05/2008
Secretary appointed jeremy theodore berenzweig
dot icon08/02/2008
Return made up to 14/01/08; full list of members
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: c/o cummins LTD unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX
dot icon22/05/2007
Director's particulars changed
dot icon09/05/2007
Director's particulars changed
dot icon27/04/2007
Location of register of members
dot icon26/02/2007
Memorandum and Articles of Association
dot icon16/02/2007
Certificate of change of name
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon08/02/2007
Location of register of members
dot icon05/02/2007
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
dot icon25/01/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Auditor's resignation
dot icon24/03/2006
Return made up to 14/01/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 14/01/05; full list of members
dot icon03/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 14/01/04; full list of members
dot icon19/11/2003
Registered office changed on 19/11/03 from: c/o cummins engine co LTD 46-50 coombe road new malden surrey KT3 4QL
dot icon13/08/2003
Director's particulars changed
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 14/01/03; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 14/01/02; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
New director appointed
dot icon30/01/2001
Return made up to 14/01/01; full list of members
dot icon30/01/2001
New director appointed
dot icon27/11/2000
Director resigned
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Registered office changed on 13/04/00 from: 46-50 coombe road new malden surrey KT3 4QL
dot icon31/01/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 14/01/00; full list of members
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Return made up to 14/01/99; full list of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon10/02/1998
Return made up to 14/01/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Secretary resigned
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed
dot icon17/02/1997
Return made up to 14/01/97; full list of members
dot icon09/12/1996
Registered office changed on 09/12/96 from: 100 new bridge street london EC4V 6JA
dot icon29/11/1996
Director's particulars changed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 14/01/96; full list of members
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Return made up to 14/01/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 14/01/93; full list of members
dot icon15/10/1992
Memorandum and Articles of Association
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon07/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Accounting reference date extended from 30/11 to 31/12
dot icon05/10/1992
Certificate of change of name
dot icon05/10/1992
Nc inc already adjusted 26/08/92
dot icon05/10/1992
Ad 26/08/92--------- £ si 260416@1=260416 £ ic 2/260418
dot icon05/10/1992
Resolutions
dot icon05/10/1992
Resolutions
dot icon05/10/1992
Resolutions
dot icon29/06/1992
Registered office changed on 29/06/92 from: aldwych house aldwych london WC2B4JP
dot icon15/06/1992
Director resigned
dot icon11/03/1992
Return made up to 14/01/92; full list of members
dot icon03/03/1992
Director's particulars changed
dot icon03/03/1992
New director appointed
dot icon30/01/1992
Director resigned
dot icon30/01/1992
New director appointed
dot icon13/01/1992
Full accounts made up to 1990-11-30
dot icon29/01/1991
Location of register of members (non legible)
dot icon29/01/1991
Return made up to 14/01/91; full list of members
dot icon19/12/1990
Full accounts made up to 1989-11-30
dot icon17/12/1990
Return made up to 12/11/89; full list of members
dot icon07/03/1990
Full accounts made up to 1988-11-30
dot icon12/12/1989
Director resigned;new director appointed
dot icon24/11/1989
Certificate of change of name
dot icon24/11/1989
Certificate of change of name
dot icon21/08/1989
Delivery of annual acc. Ext. By 3 mths to 30/11/88
dot icon25/01/1989
Full accounts made up to 1987-11-30
dot icon30/09/1988
Return made up to 12/08/88; full list of members
dot icon21/09/1988
New director appointed
dot icon03/08/1988
Delivery of annual acc. Ext. By 3 mths to 30/11/87
dot icon19/07/1988
Return made up to 31/12/87; full list of members
dot icon01/04/1987
Accounting reference date notified as 30/11
dot icon26/03/1987
New director appointed
dot icon26/03/1987
New director appointed
dot icon26/03/1987
Director resigned;new director appointed
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1986
Registered office changed on 27/11/86 from: 47 brunswick place london N1 6EE
dot icon06/11/1986
Gazettable document
dot icon29/10/1986
Certificate of change of name
dot icon26/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Melanie
Director
07/02/2022 - 01/08/2025
19
Smith, Edward David
Director
11/05/2017 - 01/08/2025
34
Rigler, Joseph Morgan
Secretary
11/05/2017 - 28/03/2024
-
Bennett, Paul Michael
Director
01/08/2025 - Present
22
Marchbank, Nataly Dorothy
Director
01/08/2025 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMMINS POWER GENERATION (UK) LIMITED

CUMMINS POWER GENERATION (UK) LIMITED is an(a) Active company incorporated on 26/09/1986 with the registered office located at 3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMMINS POWER GENERATION (UK) LIMITED?

toggle

CUMMINS POWER GENERATION (UK) LIMITED is currently Active. It was registered on 26/09/1986 .

Where is CUMMINS POWER GENERATION (UK) LIMITED located?

toggle

CUMMINS POWER GENERATION (UK) LIMITED is registered at 3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LG.

What does CUMMINS POWER GENERATION (UK) LIMITED do?

toggle

CUMMINS POWER GENERATION (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUMMINS POWER GENERATION (UK) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-09 with updates.