Background WavePink WaveYellow Wave

FG WILSON (ENGINEERING) LIMITED (02388858)

FG WILSON (ENGINEERING) LIMITED (02388858) is an active UK company. incorporated on 24 May 1989. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FG WILSON (ENGINEERING) LIMITED has been registered for 36 years. Current directors include HORN, Jonathan Robert, SCHMIDT, Karolina Magdalena.

Company Number
02388858
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
Legal Services Frank Perkins Way, Peterborough, PE1 5FQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORN, Jonathan Robert, SCHMIDT, Karolina Magdalena
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG WILSON (ENGINEERING) LIMITED

FG WILSON (ENGINEERING) LIMITED is an active company incorporated on 24 May 1989 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FG WILSON (ENGINEERING) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02388858

LTD Company

Age

36 Years

Incorporated 24 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

UK HOSE ASSEMBLY LIMITED
From: 15 June 2007To: 20 February 2019
PERKINS ENGINES LEASING LIMITED
From: 12 February 1998To: 15 June 2007
PERKINS ENGINES LIMITED
From: 1 February 1990To: 12 February 1998
ALNERY NO. 909 LIMITED
From: 24 May 1989To: 1 February 1990
Contact
Address

Legal Services Frank Perkins Way Eastfield Peterborough, PE1 5FQ,

Previous Addresses

Eastfield Peterborough PE1 5NA
From: 24 May 1989To: 4 February 2013
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HORN, Jonathan Robert

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 01 Aug 2020

SCHMIDT, Karolina Magdalena

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born October 1979
Director
Appointed 09 Feb 2026

DEASON, Johanna Elizabeth

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 01 Apr 2018
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

ELSDEN, Richard Grahame

Resigned
Buckland House Aldgate, StamfordPE9 3TD
Secretary
Appointed N/A
Resigned 12 Mar 2001

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 12 Mar 2001
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

ANDERSON, Bruce Kirkpatrick

Resigned
3 The Chestnuts, WokinghamRG40 2EE
Born April 1947
Director
Appointed N/A
Resigned 11 Mar 1998

BAUNTON, Michael John

Resigned
The Shires Mill Lane, StamfordPE9 3UW
Born February 1951
Director
Appointed 02 Oct 1995
Resigned 19 Dec 2002

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 19 Dec 2002
Resigned 31 Jan 2021

CASE, Richard John

Resigned
Polebrook House, PeterboroughPE8 5LN
Born March 1962
Director
Appointed 14 Mar 2001
Resigned 19 Dec 2002

CLEAVER, Michael David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born April 1968
Director
Appointed 21 Nov 2013
Resigned 25 Sept 2017

ELSDEN, Richard Grahame

Resigned
Buckland House Aldgate, StamfordPE9 3TD
Born November 1951
Director
Appointed N/A
Resigned 14 Mar 2001

EPLEY, Kyle Joseph

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 23 Dec 2010
Resigned 01 Oct 2014

GILROY, John Anthony

Resigned
Hollies Boreley House, DroitwichWR9 0HU
Born December 1936
Director
Appointed N/A
Resigned 02 Oct 1995

HAEFELI, Hansjorg Adrian

Resigned
6 Holmes Drive, StamfordPE9 3YB
Born September 1958
Director
Appointed 30 Jan 2004
Resigned 31 Dec 2008

HAWKINS, John Walter

Resigned
5 Cherrywood Close, Kingston Upon ThamesKT2 6SF
Born October 1950
Director
Appointed 19 Feb 1998
Resigned 11 Mar 1998

HEATH, Adrian Robert

Resigned
15 Empingham Road, StamfordPE9 2RJ
Born June 1959
Director
Appointed 30 Jul 2004
Resigned 12 Aug 2011

HENRICKS, Gwenne Anne

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born November 1957
Director
Appointed 01 Jan 2009
Resigned 15 Mar 2013

KURTEN, Michelle

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born October 1987
Director
Appointed 01 Oct 2024
Resigned 09 Feb 2026

MCGINLEY, Brid

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born February 1979
Director
Appointed 14 Jun 2023
Resigned 01 Oct 2024

THOMPSON, Paul David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born June 1980
Director
Appointed 15 Aug 2018
Resigned 01 Aug 2020

VIRMANI, Sandeep

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born December 1972
Director
Appointed 25 Sept 2017
Resigned 15 Aug 2018

VOAK, Timothy John

Resigned
Squirrel Wood, CobhamKT11 1ER
Born April 1955
Director
Appointed 19 Feb 1998
Resigned 11 Mar 1998

ZADUCK, Kelly Anne Leman

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 15 Jun 2023

Persons with significant control

1

Eastfield, PeterboroughPE1 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Memorandum Articles
25 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
7 July 2006
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 2003
AUDAUD
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
20 November 1998
244244
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
12 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
395Particulars of Mortgage or Charge
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
10 July 1991
288288
Legacy
14 March 1991
288288
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Legacy
5 November 1990
155(6)a155(6)a
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
29 October 1990
155(6)a155(6)a
Legacy
24 September 1990
288288
Legacy
24 September 1990
287Change of Registered Office
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
88(2)R88(2)R
Legacy
1 March 1990
225(1)225(1)
Memorandum Articles
7 February 1990
MEM/ARTSMEM/ARTS
Resolution
7 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1989
NEWINCIncorporation