UKBizDB.co.uk

CUMMINS ELECTRIFIED POWER EUROPE LTD.

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

This company is commonly known as Cummins Electrified Power Europe Ltd.. The company was founded 18 years ago and was given the registration number SC285819. The firm's registered office is in EDINBURGH. You can find them at Burness Paull Llp 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 27200 - Manufacture of batteries and accumulators.

Company Information

Name:CUMMINS ELECTRIFIED POWER EUROPE LTD.
Company Number:SC285819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

Registered Address:Burness Paull Llp 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director31 March 2023Active
10, Eastbourne Terrace, London, England, W2 6LG

Director15 October 2020Active
Burness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director31 March 2023Active
10, Eastbourne Terrace, Third Floor, London, England, W2 6LG

Director31 January 2018Active
Burness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director31 March 2023Active
Modwenna, Main Street, Longforgan, DD2 5EU

Secretary07 July 2005Active
5th, Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary19 October 2012Active
Middlefield House, Knowehead, Kirriemuir, DD8 5AA

Secretary13 September 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 June 2005Active
90, Knowle Wood Road, Dorridge, Solihull, B93 8JP

Director19 January 2009Active
Modwenna, Main Street, Longforgan, DD2 5EU

Director13 September 2005Active
Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ

Director13 March 2006Active
1 Nobel Court, Nobel Road, Wester Gourdie, Dundee, DD2 4UH

Director02 September 2013Active
10, Eastbourne Terrace, 3rd Floor, London, England, W2 6LG

Director31 January 2018Active
Haamar House, Kings Road, Stonehaven, AB39 2HB

Director13 March 2006Active
5th, Floor 25, Farringdon Street, London, United Kingdom, EC4A 4AB

Director19 October 2012Active
30 Eaton Way, Great Totham, Maldon, CH9 8EE

Director13 September 2005Active
Woodbank South Crescent Road, Chester, CH4 7AU

Director13 September 2005Active
Fifth Floor, 25, Farringdon Street, London, England, EC4A 4AB

Director01 August 2016Active
10, Eastbourne Terrace, London, England, W2 6LG

Director15 October 2020Active
Middlefield House, Middlefield House, Knowehead, Kirriemuir, United Kingdom, DD8 5AA

Director07 July 2005Active
10, Eastbourne Terrace, London, England, W2 6LG

Director15 October 2020Active
Burness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director26 January 2015Active
5th, Floor 25, Farringdon Street, London, United Kingdom, EC4A 4AB

Director19 October 2012Active
10, Eastbourne Terrace, 3rd Floor, London, England, W2 6LG

Director31 January 2018Active
10, Eastbourne Terrace, London, England, W2 6LG

Director15 October 2020Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 June 2005Active

People with Significant Control

Cummins Pgi Holdings Ltd
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:3rd Floor, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ag Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person secretary company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Capital

Capital allotment shares.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.