UKBizDB.co.uk

CUMMINS AND POPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cummins And Pope Limited. The company was founded 42 years ago and was given the registration number 01631333. The firm's registered office is in WATERLOOVILLE. You can find them at 12 Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CUMMINS AND POPE LIMITED
Company Number:01631333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1982
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:12 Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR

Secretary20 February 2018Active
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR

Director20 February 2018Active
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR

Director-Active
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR

Director23 June 2003Active
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR

Director26 April 1982Active
86 London Road, Horndean, Waterlooville, PO8 0BX

Secretary-Active
86 London Road, Horndean, Waterlooville, PO8 0BX

Secretary11 January 1993Active
15 Teignmouth Road, Southsea, Portsmouth,

Director-Active
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR

Director08 August 2022Active

People with Significant Control

Mr Derek Anthony Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:12, Parklands Business Park, Forest Road, Waterlooville, PO7 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Ann Violet Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:12, Parklands Business Park, Forest Road, Waterlooville, PO7 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Anthony Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:12 Parklands Business Park, Forest Road, Waterlooville, United Kingdom, PO7 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Ann Violet Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:12 Parklands Business Park, Forest Road, Waterlooville, United Kingdom, PO7 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Appoint person secretary company with name date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.