This company is commonly known as Cumberland Platforms Limited. The company was founded 13 years ago and was given the registration number 07591691. The firm's registered office is in KETTERING. You can find them at 38b Telford Way, Telford Industrial Estate, Kettering, Northamptonshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | CUMBERLAND PLATFORMS LIMITED |
---|---|---|
Company Number | : | 07591691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38b Telford Way, Telford Industrial Estate, Kettering, Northamptonshire, NN16 8UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Secretary | 05 April 2011 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 01 February 2013 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 05 April 2011 | Active |
38b, Telford Way, Telford Way Telford Way Industrial Estate, Kettering, England, NN16 8UN | Director | 10 December 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 05 April 2011 | Active |
Gelev Uk Limited | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38b Telford Way, Telford Way, Kettering, England, NN16 8UN |
Nature of control | : |
|
Mr Paul Andrew Viviani Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL |
Nature of control | : |
|
Mrs Michela Viviani-Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-05 | Capital | Capital alter shares subdivision. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.