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.
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 | : |
|
Registered Address | : | 12 Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR | Secretary | 20 February 2018 | Active |
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR | Director | 20 February 2018 | Active |
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR | Director | - | Active |
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR | Director | 23 June 2003 | Active |
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR | Director | 26 April 1982 | Active |
86 London Road, Horndean, Waterlooville, PO8 0BX | Secretary | - | Active |
86 London Road, Horndean, Waterlooville, PO8 0BX | Secretary | 11 January 1993 | Active |
15 Teignmouth Road, Southsea, Portsmouth, | Director | - | Active |
12, Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6AR | Director | 08 August 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Gazette | Gazette filings brought up to date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Appoint person secretary company with name date. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.