Perkins Small Engines Limited

  • Active
  • Incorporated on 12 Oct 1994

Reg Address: Eastfield, Frank Perkins Way, Peterborough PE1 5FQ

Previous Names:
Perkins Shibaura Engines Limited - 2 Oct 2018
Perkins Shibaura Engines Limited - 10 Apr 1995
Ingleby (765) Limited - 12 Oct 1994

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Perkins Small Engines Limited" is a ltd and located in Eastfield, Frank Perkins Way, Peterborough PE1 5FQ. Perkins Small Engines Limited is currently in active status and it was incorporated on 12 Oct 1994 (29 years 11 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Perkins Small Engines Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Natalia Moreno Prieto Secretary 15 Jan 2023 - Active
2 Tom Dickson Secretary 27 Apr 2022 - Active
3 Jonathan Robert Horn Director 1 Aug 2020 British Active
4 Manohar Singh Wahiwala Secretary 22 May 2020 - Resigned
27 Apr 2022
5 Manohar Singh Wahiwala Secretary 22 May 2020 - Active
6 Paul David Thompson Director 30 Sep 2018 American Resigned
1 Aug 2020
7 Steven Ferguson Director 30 Sep 2018 American Active
8 David John Goldspink Director 30 Sep 2018 British Active
9 Johanna Elizabeth Deason Secretary 22 Feb 2018 - Resigned
29 Aug 2019
10 Michael John Casey Director 22 Feb 2018 American Active
11 Leann Mcquellon Director 22 Sep 2016 American Resigned
22 Feb 2018
12 Mark Ray Stratton Director 6 Jan 2015 American Resigned
30 Sep 2018
13 Kyle Epley Director 14 May 2014 American Resigned
6 Jan 2015
14 Paul Edward Wroblewski Director 1 Oct 2013 American Resigned
14 May 2014
15 Michael Wright Director 1 Oct 2013 English Resigned
15 Oct 2013
16 Ramin Younessi Director 1 Oct 2013 American Resigned
30 Sep 2018
17 Michael Wright Director 11 Sep 2013 English Resigned
15 Oct 2013
18 Masaaki Nakazawa Director 1 Apr 2013 Japanese Resigned
27 Sep 2018
19 Andrew Shilton Director 1 Feb 2013 British Resigned
1 Oct 2013
20 Takashi Sugimoto Director 1 Jul 2011 Japanese Resigned
1 Apr 2013
21 Paul Antony Clegg Director 1 Jul 2011 British Resigned
1 Oct 2013
22 Gwenne Anne Henricks Director 1 Jan 2009 American Resigned
1 Feb 2013
23 Ennodio Jose Ramos Director 1 Jan 2009 United States Resigned
1 Oct 2013
24 Allan Arnott Director 1 Jan 2009 British Resigned
1 Jul 2011
25 Kei Sozuka Director 29 Jun 2006 Japanese Resigned
1 Jul 2011
26 Masahiro Kuroda Director 30 Jun 2005 Japanese Resigned
29 Jun 2006
27 James Leon Tevebaugh Director 12 Aug 2004 American Resigned
31 Dec 2008
28 Katsutoshi Nomura Director 18 Feb 2004 British Resigned
30 Jun 2005
29 Hansjorg Adrian Haefeli Director 18 Feb 2004 British Resigned
31 Dec 2008
30 Adrian Robert Heath Director 31 May 2002 British Resigned
31 Dec 2008
31 Richard John Case Director 1 Feb 2002 British Resigned
12 Aug 2004
32 Hansjorg Adrian Haefeli Director 7 Jan 2002 Swiss Resigned
31 May 2002
33 Michael Lynn Dewalt Director 22 May 1998 American Resigned
7 Jan 2002
34 Ken Ichi Akakura Director 30 Jun 1997 Japanese Resigned
18 Feb 2004
35 Janette Margaret Nicholls Secretary 28 Feb 1996 British Resigned
22 Feb 2018
36 Michael John Baunton Director 2 Oct 1995 British Resigned
18 Feb 2004
37 Richard Grahame Elsden Director 30 May 1995 British Resigned
2 Oct 1995
38 Ryoichi Shimizu Director 30 May 1995 Japanese Resigned
30 Jun 1997
39 Richard Grahame Elsden Secretary 29 Mar 1995 British Resigned
28 Feb 1996
40 John George Sewell Director 29 Mar 1995 British Resigned
1 Feb 2002
41 Bruce Kirkpatrick Anderson Director 29 Mar 1995 British Resigned
11 Mar 1998
42 INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 12 Oct 1994 - Resigned
29 Mar 1995
43 INGLEBY HOLDINGS LIMITED Corporate Nominee Director 12 Oct 1994 - Resigned
29 Mar 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Perkins Group Limited
Natures of Control:
Legal Person Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Perkins Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Perkins Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Perkins Small Engines Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Notification Of A Person With Significant Control 1 May 2024 Download PDF
2 Accounts - Dormant 26 Sep 2023 Download PDF
3 Confirmation Statement - Updates 4 Sep 2023 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 16 Jan 2023 Download PDF
5 Confirmation Statement - No Updates 18 Oct 2022 Download PDF
3 Pages
6 Accounts - Full 30 Sep 2022 Download PDF
7 Accounts - Full 9 Nov 2020 Download PDF
39 Pages
8 Confirmation Statement - No Updates 23 Oct 2020 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 13 Aug 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 11 Aug 2020 Download PDF
1 Pages
11 Officers - Appoint Person Secretary Company With Name Date 22 May 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 29 Oct 2019 Download PDF
3 Pages
13 Accounts - Full 9 Oct 2019 Download PDF
36 Pages
14 Resolution 24 Sep 2019 Download PDF
6 Pages
15 Officers - Termination Secretary Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
16 Capital - Return Purchase Own Shares 21 Nov 2018 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
18 Confirmation Statement - Updates 5 Nov 2018 Download PDF
5 Pages
19 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
24 Resolution 2 Oct 2018 Download PDF
3 Pages
25 Accounts - Full 26 Sep 2018 Download PDF
35 Pages
26 Officers - Appoint Person Director Company With Name Date 21 Aug 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 17 Aug 2018 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 19 Apr 2018 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 19 Apr 2018 Download PDF
2 Pages
30 Confirmation Statement - No Updates 18 Oct 2017 Download PDF
3 Pages
31 Accounts - Full 18 Sep 2017 Download PDF
34 Pages
32 Confirmation Statement - Updates 19 Oct 2016 Download PDF
5 Pages
33 Officers - Appoint Person Director Company With Name Date 7 Oct 2016 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 6 Oct 2016 Download PDF
1 Pages
35 Accounts - Full 10 Aug 2016 Download PDF
33 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2015 Download PDF
5 Pages
37 Accounts - Full 17 Jun 2015 Download PDF
25 Pages
38 Officers - Termination Director Company With Name Termination Date 17 Feb 2015 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 17 Feb 2015 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
5 Pages
41 Accounts - Full 11 Jun 2014 Download PDF
28 Pages
42 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 17 Feb 2014 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
6 Pages
46 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 31 Oct 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 31 Oct 2013 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 31 Oct 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 15 Oct 2013 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 15 Oct 2013 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 15 Oct 2013 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 15 Oct 2013 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 15 Oct 2013 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 14 Jun 2013 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 14 Jun 2013 Download PDF
2 Pages
57 Accounts - Full 23 Apr 2013 Download PDF
30 Pages
58 Officers - Appoint Person Director Company With Name 18 Mar 2013 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 18 Mar 2013 Download PDF
1 Pages
60 Address - Change Registered Office Company With Date Old 11 Mar 2013 Download PDF
1 Pages
61 Address - Change Registered Office Company With Date Old 4 Feb 2013 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2012 Download PDF
5 Pages
63 Officers - Change Person Secretary Company With Change Date 26 Oct 2012 Download PDF
1 Pages
64 Accounts - Full 18 Jun 2012 Download PDF
28 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2011 Download PDF
5 Pages
66 Officers - Appoint Person Director Company With Name 14 Sep 2011 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 14 Sep 2011 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 22 Aug 2011 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 22 Jul 2011 Download PDF
1 Pages
70 Accounts - Full 4 Apr 2011 Download PDF
26 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2010 Download PDF
5 Pages
72 Accounts - Full 28 May 2010 Download PDF
25 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2009 Download PDF
6 Pages
74 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
78 Accounts - Full 4 Jul 2009 Download PDF
22 Pages
79 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
80 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
81 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
82 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
83 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
84 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
85 Annual Return - Legacy 16 Oct 2008 Download PDF
4 Pages
86 Accounts - Full 2 Jul 2008 Download PDF
24 Pages
87 Annual Return - Legacy 18 Oct 2007 Download PDF
3 Pages
88 Accounts - Full 12 Jun 2007 Download PDF
21 Pages
89 Annual Return - Legacy 17 Nov 2006 Download PDF
3 Pages
90 Accounts - Full 5 Nov 2006 Download PDF
22 Pages
91 Officers - Legacy 18 Jul 2006 Download PDF
1 Pages
92 Officers - Legacy 17 Jul 2006 Download PDF
1 Pages
93 Annual Return - Legacy 1 Dec 2005 Download PDF
3 Pages
94 Accounts - Full 26 Aug 2005 Download PDF
21 Pages
95 Officers - Legacy 4 Aug 2005 Download PDF
1 Pages
96 Officers - Legacy 4 Aug 2005 Download PDF
2 Pages
97 Annual Return - Legacy 25 Oct 2004 Download PDF
8 Pages
98 Officers - Legacy 24 Aug 2004 Download PDF
2 Pages
99 Officers - Legacy 24 Aug 2004 Download PDF
1 Pages
100 Accounts - Full 3 Jun 2004 Download PDF
18 Pages